Search icon

INTER-PRET, INC.

Company Details

Entity Name: INTER-PRET, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Oct 1999 (25 years ago)
Document Number: P99000089313
FEI/EIN Number 650953289
Address: 3300 NE 191 St #118, Aventura, FL, 33180, US
Mail Address: 3300 NE 191 STREET APT 118, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ ISAAC R Agent 3300 NE 191 STREET APT 118, AVENTURA, FL, 33180

President

Name Role Address
RODRIGUEZ ISAAC R President 3300 NE 191 STREET APT 118, AVENTURA, FL, 33180

Vice President

Name Role Address
RODRIGUEZ MERJAN G Vice President 392 NORTHEAST 195TH STREET, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09020900448 TRENDY EXPIRED 2009-01-20 2014-12-31 No data 18149 NE 19 AV, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 3300 NE 191 St #118, Aventura, FL 33180 No data
CHANGE OF MAILING ADDRESS 2022-02-15 3300 NE 191 St #118, Aventura, FL 33180 No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-15 3300 NE 191 STREET APT 118, AVENTURA, FL 33180 No data
REGISTERED AGENT NAME CHANGED 2002-10-28 RODRIGUEZ, ISAAC R No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000656888 TERMINATED 1000000723213 MIAMI-DADE 2016-09-28 2026-10-05 $ 796.62 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-04-01

Date of last update: 01 Feb 2025

Sources: Florida Department of State