INTERTRANSFERS, INC. - Florida Company Profile
Headquarter
Entity Name: | INTERTRANSFERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 02 Sep 1998 (27 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | P98000077433 |
FEI/EIN Number | 650865597 |
Address: | 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134, US |
Mail Address: | P.O. BOX 140970, CORAL GABLES, FL, 33114, US |
ZIP code: | 33134 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Prats Fernandez & Co P.A. | Agent | 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134 |
MARTINS JOSE | President | P.O. BOX 140970, CORAL GABLES, FL, 33114 |
MARTINS JOSE | Director | P.O. BOX 140970, CORAL GABLES, FL, 33114 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
VOLUNTARY DISSOLUTION | 2015-04-27 | - | - |
REINSTATEMENT | 2015-03-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-17 | 999 PONCE DE LEON BLVD, 1110, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-17 | 999 PONCE DE LEON BLVD, 1110, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2015-03-17 | Prats Fernandez & Co P.A. | - |
CHANGE OF MAILING ADDRESS | 2015-03-17 | 999 PONCE DE LEON BLVD, 1110, CORAL GABLES, FL 33134 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
AMENDMENT | 2006-03-08 | - | - |
AMENDMENT | 2001-10-24 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000512641 | LAPSED | 1:12-CV-206664-GRAHAM | U.S. DISTRICT COURT S.D. OF FL | 2013-02-08 | 2018-03-01 | $13,003,500.00 | LUXOR AGENTES AUTONOMOS DE INVESTIMIENTOS, LTDA., RODOVIA AUGUSTO MONTE NEGRO 6000 Q13, CASA 19, BELEM, PA, BRAZIL |
Name | Date |
---|---|
Voluntary Dissolution | 2015-04-27 |
REINSTATEMENT | 2015-03-17 |
AMENDED ANNUAL REPORT | 2013-01-16 |
AMENDED ANNUAL REPORT | 2013-01-10 |
AMENDED ANNUAL REPORT | 2013-01-09 |
ANNUAL REPORT | 2013-01-07 |
ANNUAL REPORT | 2012-09-17 |
ANNUAL REPORT | 2012-01-06 |
ANNUAL REPORT | 2011-03-31 |
ANNUAL REPORT | 2010-01-25 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State