Search icon

INTERPRETERS, INC.

Company Details

Entity Name: INTERPRETERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 21 Jan 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000005598
Address: 19 WEST FLAGLER STREET, SUITE M115, MIAMI, FL, 33130
Mail Address: 19 WEST FLAGLER STREET, SUITE M115, MIAMI, FL, 33130
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PERDOMO ASTRID C Agent 19 WEST FLAGLER STREET, MIAMI, FL, 33130

President

Name Role Address
PEDROMO ASTRID C President 11 ANTILLA AVE. #C., CORAL GABLES, FL, 33134

Secretary

Name Role Address
PEDROMO ASTRID C Secretary 11 ANTILLA AVE. #C., CORAL GABLES, FL, 33134

Director

Name Role Address
PEDROMO ASTRID C Director 11 ANTILLA AVE. #C., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data
AMENDMENT 1998-01-16 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-16 19 WEST FLAGLER STREET, SUITE M115, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 1998-01-16 19 WEST FLAGLER STREET, SUITE M115, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 1998-01-16 19 WEST FLAGLER STREET, SUITE M115, MIAMI, FL 33130 No data

Documents

Name Date
Off/Dir Resignation 1998-03-10
Amendment 1998-01-16
Domestic Profit Articles 1997-01-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State