Search icon

I.P. MANAGEMENT INVESTMENT, INC. - Florida Company Profile

Company Details

Entity Name: I.P. MANAGEMENT INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.P. MANAGEMENT INVESTMENT, 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: 08 Oct 1987 (38 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 1988 (36 years ago)
Document Number: M60424
FEI/EIN Number 650024017

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

Address: 3650 N.W. S. RIVER DR, MIAMI, FL, 33142, US
Mail Address: 3650 N.W. S. RIVER DR, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERERA ISMAEL F President 3650 N.W. SOUTH RIVER DRIVE, MIAMI, FL, 33142
PERERA ISMAEL F Secretary 3650 NW SOUTH RIVER DR, MIAMI, FL, 33142
PERERA ISMAEL F Director 3650 NW SOUTH RIVER DR, MIAMI, FL, 33142
PERERA ISMAEL F. JR Agent 3650 N.W. SOUTH RIVER DRIVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 3650 N.W. S. RIVER DR, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2003-05-05 3650 N.W. S. RIVER DR, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 3650 N.W. SOUTH RIVER DRIVE, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 1995-04-17 PERERA, ISMAEL F. JR -
REINSTATEMENT 1988-12-15 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-05-30
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-26

Date of last update: 02 May 2025

Sources: Florida Department of State