Search icon

INTERTUR OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: INTERTUR OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERTUR OF MIAMI, INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 May 1991 (34 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: S49529
FEI/EIN Number 650258098

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

Address: 9582 BIRD ROAD, 4, MIAMI, FL, 33165, US
Mail Address: 12311 SW 132 CT, MIAMI, FL, 33186, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO VERONICA President 12311 SW 132 CT, MIAMI, FL, 33186
CASTRO VERONICA Director 12311 SW 132 CT, MIAMI, FL, 33186
MELGAR ALEJANDRO Vice President 12311 SW 132 CT, MIAMI, FL, 33186
MELGAR ALEJANDRO Agent 12311 SW 132 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-13 12311 SW 132 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-04-13 9582 BIRD ROAD, 4, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-06 9582 BIRD ROAD, 4, MIAMI, FL 33165 -
AMENDMENT 2005-09-06 - -
REGISTERED AGENT NAME CHANGED 2005-09-06 MELGAR, ALEJANDRO -
REINSTATEMENT 1996-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1994-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2013-04-13
ANNUAL REPORT 2012-03-23
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-05-03
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-03-23
Amendment 2005-09-06
ANNUAL REPORT 2005-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State