Search icon

IGI INTERNATIONAL GROUP INC. - Florida Company Profile

Company Details

Entity Name: IGI INTERNATIONAL GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IGI INTERNATIONAL GROUP 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: 26 Oct 1987 (37 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: M61444
FEI/EIN Number 650018544

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

Address: 150 S.E. 2ND AVENUE, MIAMI, FL, 33131, US
Mail Address: 150 S.E. 2ND AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INTERNATIONAL CENTER CORP. Agent -
CONSTANTE JUAN Director 150 S.E. 2ND AVENUE, MIAMI, FL, 33131
CONSTANTE JUAN Vice President 150 S.E. 2ND AVENUE, MIAMI, FL, 33131
CONSTANTE JUAN President 150 S.E. 2ND AVENUE, MIAMI, FL, 33131
CONSTANTE JUAN Secretary 150 S.E. 2ND AVENUE, MIAMI, FL, 33131
NUH AHMET A PTAS 150 S.E. 2ND AVENUE, MIAMI, FL, 33131
CARLSON JACKIE Vice President P.O. BOX 4833, OCALA, FL, 34478
SMEJDA HELLENA Vice President 2121 NE 40TH ST., OCALA, FL, 34470
SMEJDA HELLENA Assistant Secretary 2121 NE 40TH ST., OCALA, FL, 34470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-04-29 INTERNATIONAL CENTER CORP. -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 150 S.E. 2ND AVENUE, 1002, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-29 150 S.E. 2ND AVENUE, 1002, MIAMI, FL 33131 -
AMENDMENT 2013-08-30 - -
AMENDMENT AND NAME CHANGE 2013-03-04 IGI INTERNATIONAL GROUP INC. -
AMENDMENT 2013-03-04 - -
AMENDMENT 2012-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2010-10-05 150 S.E. 2ND AVE., SUITE 1002, MIAMI, FL 33131 -
NAME CHANGE AMENDMENT 2010-10-05 INTERNATIONAL MARKETING GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-05-01
Amendment 2013-08-30
ANNUAL REPORT 2013-04-30
Amendment 2013-03-04
Amendment 2012-07-20
ANNUAL REPORT 2012-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State