Search icon

INFORMATION ENGINEERING INTERNATIONAL, INC. - Florida Company Profile

Company Details

Entity Name: INFORMATION ENGINEERING INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INFORMATION ENGINEERING INTERNATIONAL, 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: 06 Feb 1989 (36 years ago)
Date of dissolution: 09 Nov 1990 (34 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 09 Nov 1990 (34 years ago)
Document Number: K63657
FEI/EIN Number 000000000

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

Address: 1200 N.W. 78 AVENUE, MIAMI, FL, 33126
Mail Address: 1200 N.W. 78 AVENUE, MIAMI, FL, 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALINAS, ENRIQUE Agent 1200 N.W. 78 AVENUE, MIAMI, FL, 33126
LEE, PAUL A. Vice President 15544 CAIRNRYAN CT., MIAMI LAKES, FL
LEE, PAUL A. Secretary 15544 CAIRNRYAN CT., MIAMI LAKES, FL
LEE, PAUL A. Director 15544 CAIRNRYAN CT., MIAMI LAKES, FL
SALINAS, ENRIQUE President 989 N.W. 109 AVE. CIR., MIAMI, FL
SALINAS, ENRIQUE Director 989 N.W. 109 AVE. CIR., MIAMI, FL
ARGUETA, ROBERTO E. Vice President NO ADDRESS GIVEN, NO ADDRESS GIVEN
ARGUETA, ROBERTO E. Treasurer NO ADDRESS GIVEN, NO ADDRESS GIVEN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Date of last update: 02 Apr 2025

Sources: Florida Department of State