Search icon

US INTERMED CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: US INTERMED CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

US INTERMED CORP. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Oct 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2010 (15 years ago)
Document Number: P98000085639
FEI/EIN Number 650869580

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4515 SW 68th Court Cir, MIAMI, FL, 33155, US
Mail Address: PO Box 432410, Miami, FL, 33243-2410, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MASSON JUAN President 6140 SW 78ST, South Miami, FL, 33143
MASSON YOANIA Secretary 6140 SW 78 ST, South Miami, FL, 33143
MASSON JUAN Agent 6140 SW 78 St, South Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000104571 USI LANDSCAPING ACTIVE 2019-09-24 2029-12-31 - PO BOX 432410, MIAMI, SOUTH MIAMI, FL, 33243

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 4515 SW 68th Court Cir, Apt 6, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-02-22 4515 SW 68th Court Cir, Apt 6, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 6140 SW 78 St, South Miami, FL 33143 -
REINSTATEMENT 2010-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000828588 TERMINATED 1000000689712 DADE 2015-08-03 2025-08-05 $ 4,877.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000508511 TERMINATED 1000000669811 MIAMI-DADE 2015-04-15 2025-04-27 $ 1,740.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000324789 TERMINATED 1000000590328 MIAMI-DADE 2014-03-10 2024-03-13 $ 1,094.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100
J13001197921 TERMINATED 1000000516380 DADE 2013-06-13 2028-07-24 $ 2,190.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000671694 TERMINATED 1000000477064 MIAMI-DADE 2013-03-28 2033-04-04 $ 370.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-06-01
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-23

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
76236.00
Total Face Value Of Loan:
76236.70
Date:
2021-03-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-150000.00
Total Face Value Of Loan:
0.00
Date:
2020-05-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100000
Current Approval Amount:
100000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
101698.63
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76236
Current Approval Amount:
76236.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
77269.89

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State