Search icon

INTERNATIONAL ELECTRONIC EQUIPMENT CORPORATION - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL ELECTRONIC EQUIPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL ELECTRONIC EQUIPMENT CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 14 Mar 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 1996 (29 years ago)
Document Number: 528906
FEI/EIN Number 591727261

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

Address: 2800 S.W. 117TH CT., MIAMI, FL, 33175, US
Mail Address: 2800 S.W. 117TH CT., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PENARANDA PEDRO M President 2800 S. W. 117TH CT., MIAMI, FL, 33175
PENARANDA PEDRO M Director 2800 S. W. 117TH CT., MIAMI, FL, 33175
PENARANDA PEDRO M Agent 2800 S. W. 117TH CT., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2011-05-03 PENARANDA, PEDRO M -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 2800 S.W. 117TH CT., MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2004-04-30 2800 S.W. 117TH CT., MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 2800 S. W. 117TH CT., MIAMI, FL 33175 -
REINSTATEMENT 1996-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-28
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-02
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State