Search icon

INTERCONTINENTAL MICROSYSTEMS, INC.

Company Details

Entity Name: INTERCONTINENTAL MICROSYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 31 Jan 1997 (28 years ago)
Date of dissolution: 01 Oct 2004 (20 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 01 Oct 2004 (20 years ago)
Document Number: P97000009863
FEI/EIN Number 65-0721895
Address: 8809 SW 107TH AVE, MIAMI, FL 33176
Mail Address: 8809 SW 107TH AVE, MIAMI, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ARANGO, JORGE H Agent 343 ALMERIA AVE, CORAL GABLES, FL 33134

President

Name Role Address
ARANGO, JORGE H President 12430 SW 96TH COURT, MIAMI, FL 33176

Treasurer

Name Role Address
ARANGO, JORGE H Treasurer 12430 SW 96TH COURT, MIAMI, FL 33176

Director

Name Role Address
ARANGO, JORGE H Director 12430 SW 96TH COURT, MIAMI, FL 33176
ARANGO, SYLVIA Director 12430 SW 96TH COURT, MIAMI, FL 33176

Vice President

Name Role Address
ARANGO, SYLVIA Vice President 12430 SW 96TH COURT, MIAMI, FL 33176

Secretary

Name Role Address
ARANGO, SYLVIA Secretary 12430 SW 96TH COURT, MIAMI, FL 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-05-08 8809 SW 107TH AVE, MIAMI, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2002-05-09 343 ALMERIA AVE, CORAL GABLES, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2000-05-22 ARANGO, JORGE H No data
CHANGE OF MAILING ADDRESS 1998-04-29 8809 SW 107TH AVE, MIAMI, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2003-05-08
ANNUAL REPORT 2002-05-09
ANNUAL REPORT 2001-05-11
ANNUAL REPORT 2000-05-22
ANNUAL REPORT 1999-05-13
ANNUAL REPORT 1998-04-29
Domestic Profit Articles 1997-01-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State