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 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 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:
Headquarter of
Company Number:
977555
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-945-683
State:
ALABAMA

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
591724867
Plan Year:
2014
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:

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 Summary

Date:
2010-12-08
Type:
Complaint
Address:
1011 NW 6TH STREET, HOMESTEAD, FL, 33030
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
87900
Current Approval Amount:
87900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
88854.69
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
99761.62
Current Approval Amount:
99761.62
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
100210.55

Date of last update: 01 May 2025

Sources: Florida Department of State