Search icon

INTERAMERICAS APPAREL GROUP, INC.

Company Details

Entity Name: INTERAMERICAS APPAREL GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 02 Jul 1992 (33 years ago)
Date of dissolution: 26 Jun 1998 (27 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 26 Jun 1998 (27 years ago)
Document Number: V47722
FEI/EIN Number 65-0343168
Address: 6561 NW 82ND AVE, MIAMI, FL 33166
Mail Address: 6561 NW 82ND AVE, MIAMI, FL 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SKOLA, THOMAS J Agent 5201 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL 33126

Director

Name Role Address
GRIFFIS, DENNIS Director 15048 SW 13TH CT, SUNRISE, FL

Vice President

Name Role Address
AEDO, MARIO A Vice President 8740 SW 53 ST, MIAMI, FL

President

Name Role Address
GRIFFIS, DENNIS President 15048 SW 13TH CT, SUNRISE, FL

Secretary

Name Role Address
GRIFFIS, DENNIS Secretary 15048 SW 13TH CT, SUNRISE, FL

Treasurer

Name Role Address
GRIFFIS, DENNIS Treasurer 15048 SW 13TH CT, SUNRISE, FL

Events

Event Type Filed Date Value Description
CORPORATE MERGER 1998-06-26 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P94000092176. CORPORATE MERGER NUMBER 900000018769
REGISTERED AGENT NAME CHANGED 1996-02-26 SKOLA, THOMAS J No data
REGISTERED AGENT ADDRESS CHANGED 1996-02-26 5201 BLUE LAGOON DRIVE, SUITE 100, MIAMI, FL 33126 No data
CHANGE OF PRINCIPAL ADDRESS 1995-01-18 6561 NW 82ND AVE, MIAMI, FL 33166 No data
CHANGE OF MAILING ADDRESS 1995-01-18 6561 NW 82ND AVE, MIAMI, FL 33166 No data

Documents

Name Date
MERGER SHEET 1998-06-26
ANNUAL REPORT 1998-01-23
ANNUAL REPORT 1997-07-28
ANNUAL REPORT 1996-05-01
ANNUAL REPORT 1995-01-18

Date of last update: 03 Feb 2025

Sources: Florida Department of State