Search icon

IPANEMA ENTERPRISES CORPORATION - Florida Company Profile

Company Details

Entity Name: IPANEMA ENTERPRISES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IPANEMA ENTERPRISES 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: 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: 27 Apr 1989 (36 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: K83852
FEI/EIN Number APPLIED FOR

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

Address: 141 NE 3RD AVENUE, STE. 800, MIAMI, FL, 33132, US
Mail Address: 141 NE 3RD AVENUE, STE. 800, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARAGAO ALCEU President 141 NE 3RD AVE STE. 800, MIAMI, FL, 33132
ARAGAO ALCEU Agent 141 NE 3RD AVENUE, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 1999-01-08 141 NE 3RD AVENUE, STE. 800, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 1999-01-08 141 NE 3RD AVENUE, STE. 800, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 1995-01-26 141 NE 3RD AVENUE, STE. 800, MIAMI, FL 33132 -
REINSTATEMENT 1994-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
AMENDMENT 1992-11-04 - -

Documents

Name Date
ANNUAL REPORT 2001-04-23
ANNUAL REPORT 2000-12-11
ANNUAL REPORT 1999-01-08
ANNUAL REPORT 1997-04-14
ANNUAL REPORT 1996-02-08
ANNUAL REPORT 1995-01-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State