Entity Name: | I.F.T.C., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I.F.T.C., 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: |
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 May 1980 (45 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2021 (4 years ago) |
Document Number: | 662577 |
FEI/EIN Number |
592005619
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10901 NW 146TH ST, SUITE 1, HIALEAH GARDENS, FL, 33018, US |
Mail Address: | 10901 NW 146TH ST, SUITE 1, HIALEAH GARDENS, FL, 33018, US |
ZIP code: | 33018 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | I.F.T.C., INC., MINNESOTA | b7407ca7-91d4-e011-a886-001ec94ffe7f | MINNESOTA |
Name | Role | Address |
---|---|---|
AVANCES LLC | Director | 501 CRAWFORD ST, HOUSTON, FL, 77002 |
LOVO JESUS A | Vice President | 10901 NW 146TH ST, HIALEAH GARDENS, FL, 33018 |
LOVO JESUS A | Agent | 10901 NW 146TH ST, HIALEAH GARDENS, FL, 33018 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000012269 | MAGNO LINE | ACTIVE | 2020-01-27 | 2025-12-31 | - | 11014 NW 33RD ST STE 100, DORAL, FL, 33172 |
G14000076288 | MAGNO INTERNATIONAL | ACTIVE | 2014-07-23 | 2029-12-31 | - | 10901 NW 146TH ST UNIT 1, HIALEAH GARDENS, FL, 33018 |
G08030900293 | MAGNO LINE | EXPIRED | 2008-01-30 | 2013-12-31 | - | 11014 N.W. 33RD STREET, SUITE 100, DORAL, FL, 33172 |
G08029900050 | MAGNO INTERNATIONAL | EXPIRED | 2008-01-29 | 2013-12-31 | - | 11014 N.W. 33RD STREET, SUITE 100, DORAL, FL, 33172 |
G08029900361 | MAGNO INTERNATIONAL | EXPIRED | 2008-01-29 | 2013-12-31 | - | 2019 NW 84TH AVE, DORAL, FL, 33122 |
G08023900333 | MAGNO LINE | EXPIRED | 2008-01-23 | 2013-12-31 | - | P.O. BOX 520489, MIAMI, FL, 33152 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-10-04 | 10901 NW 146TH ST, SUITE 1, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF MAILING ADDRESS | 2021-10-04 | 10901 NW 146TH ST, SUITE 1, HIALEAH GARDENS, FL 33018 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-04 | 10901 NW 146TH ST, SUITE 1, HIALEAH GARDENS, FL 33018 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2019-12-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-01-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001112672 | TERMINATED | 1000000516432 | DADE | 2013-06-07 | 2033-06-12 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000342100 | TERMINATED | 1000000217315 | DADE | 2011-05-26 | 2031-06-01 | $ 480.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-01-25 |
REINSTATEMENT | 2021-10-04 |
REINSTATEMENT | 2020-10-05 |
REINSTATEMENT | 2019-12-24 |
REINSTATEMENT | 2018-01-02 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-18 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State