Search icon

INTERMARK FOODS, INC.

Company Details

Entity Name: INTERMARK FOODS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Jan 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2011 (13 years ago)
Document Number: P98000005831
FEI/EIN Number 65-0808214
Address: 1355 NW 97 AVE, DORAL, FL 33172
Mail Address: 1355 NW 97 AVE, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
IBANEZ, MARIA ELENA Agent 1355 NW 97 AVE, DORAL, FL 33172

President

Name Role Address
IBANEZ, MARIA EPRT President 2811 S BAYSHORE DR, COCONUT GROVE, FL 33133

Secretary

Name Role Address
IBANEZ, MARIA EPRT Secretary 2811 S BAYSHORE DR, COCONUT GROVE, FL 33133

Treasurer

Name Role Address
IBANEZ, MARIA EPRT Treasurer 2811 S BAYSHORE DR, COCONUT GROVE, FL 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000050170 EL LATINO FOODS ACTIVE 2022-04-20 2027-12-31 No data 1355 NW 97TH AVE, DORAL, FL, 33172
G15000080144 EL LATINO FOODS EXPIRED 2015-08-03 2020-12-31 No data 1355 NW 97TH AVE, DORAL, FL, 33172-2818

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-22 IBANEZ, MARIA ELENA No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-29 1355 NW 97 AVE, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-29 1355 NW 97 AVE, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2012-01-29 1355 NW 97 AVE, DORAL, FL 33172 No data
REINSTATEMENT 2011-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data
NAME CHANGE AMENDMENT 2002-10-22 INTERMARK FOODS, INC. No data
REINSTATEMENT 2000-12-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State