Search icon

INSTITUTIONAL PRODUCTS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: INSTITUTIONAL PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INSTITUTIONAL PRODUCTS, 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: 07 Mar 1977 (48 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: 527221
FEI/EIN Number 591724867

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

Address: 7525 NW 37TH AVENUE, MIAMI, FL, 33147, US
Mail Address: 7525 NW 37TH AVENUE, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of INSTITUTIONAL PRODUCTS, INC., MISSISSIPPI 977555 MISSISSIPPI
Headquarter of INSTITUTIONAL PRODUCTS, INC., ALABAMA 000-945-683 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INSTITUTIONAL PRODUCTS INC 401(K) PROFIT SHARING PLAN & TRUST 2014 591724867 2017-02-25 INSTITUTIONAL PRODUCTS INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 493100
Sponsor’s telephone number 3052484955
Plan sponsor’s address 1011 NW 6TH STREET, HOMESTEAD, FL, 33030

Signature of

Role Plan administrator
Date 2017-02-25
Name of individual signing STEVEN HENRIQUEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-02-25
Name of individual signing STEVEN HENRIQUEZ
Valid signature Filed with authorized/valid electronic signature
INSTITUTIONAL PRODUCTS INC 401 K PROFIT SHARING PLAN TRUST 2013 591724867 2014-06-27 INSTITUTIONAL PRODUCTS INC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2013-01-01
Business code 493100
Sponsor’s telephone number 3052484955
Plan sponsor’s address 1011 NW 6TH STREET, HOMESTEAD, FL, 33030

Signature of

Role Plan administrator
Date 2014-06-27
Name of individual signing LICET RUIZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEVINE & PARTNERS, P.A. Agent -
GEYMONAT JUAN Chief Executive Officer 7525 N.W. 37TH AVENUE, MIAMI, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000063354 AWM GROUP EXPIRED 2016-06-27 2021-12-31 - 1011 NW 6TH STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 7525 NW 37TH AVENUE, UNIT A, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2019-02-07 7525 NW 37TH AVENUE, UNIT A, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2017-12-20 Levine & Partners, P.A -
REGISTERED AGENT ADDRESS CHANGED 2017-12-20 3350 Mary Street, Miami, FL 33133 -
AMENDMENT 2014-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000055505 ACTIVE 2019-020171-CA-01 11TH CIRCUIT MIAMI-DADE COUNTY 2019-10-21 2025-01-24 $56,393.15 DIRECT CAPITAL CORPORATION, 155 COMMERCE WAY, PORTSMOUTH, NEW HAMPSHIRE, 03801
J16000381347 TERMINATED 1000000715194 DADE 2016-06-13 2026-06-17 $ 4,915.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000379319 TERMINATED 1000000665201 DADE 2015-03-09 2035-03-18 $ 32,663.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000241626 TERMINATED 1000000656813 DADE 2015-02-09 2025-02-11 $ 8,026.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-22
AMENDED ANNUAL REPORT 2017-12-20
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-04-27
Amendment 2014-10-29
AMENDED ANNUAL REPORT 2014-06-24
ANNUAL REPORT 2014-01-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314267873 0418800 2010-12-08 1011 NW 6TH STREET, HOMESTEAD, FL, 33030
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-12-09
Case Closed 2016-03-14

Related Activity

Type Complaint
Activity Nr 207781402
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-12-17
Abatement Due Date 2010-12-23
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19100101 B
Issuance Date 2010-12-17
Abatement Due Date 2010-12-23
Current Penalty 1680.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 L01 I
Issuance Date 2010-12-17
Abatement Due Date 2010-12-23
Current Penalty 2100.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100253 B04 III
Issuance Date 2010-12-22
Abatement Due Date 2010-12-28
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2010-12-17
Abatement Due Date 2010-12-23
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2010-12-17
Abatement Due Date 2010-12-23
Current Penalty 1260.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1058598305 2021-01-16 0455 PPS 7525 NW 37th Ave Unit A, Miami, FL, 33147-5802
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 99761.62
Loan Approval Amount (current) 99761.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-5802
Project Congressional District FL-26
Number of Employees 10
NAICS code 337212
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 100210.55
Forgiveness Paid Date 2021-07-07
5978177106 2020-04-14 0455 PPP 7525 NW 37th Avenue Unit A, MIAMI, FL, 33147-5802
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87900
Loan Approval Amount (current) 87900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-5802
Project Congressional District FL-26
Number of Employees 10
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 88854.69
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State