Search icon

I.G. LIMITED, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: I.G. LIMITED, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

I.G. LIMITED, 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: 22 Jan 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Jun 2004 (21 years ago)
Document Number: P01000008015
FEI/EIN Number 651072795

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

Address: 7161 SW 117TH AVENUE, MIAMI, FL, 33183
Mail Address: 7161 SW 117TH AVENUE, MIAMI, FL, 33183
ZIP code: 33183
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUSLIH IHAB Agent 7161 SW 117TH AVENUE, MIAMI, FL, 33183
MUSLIH IHAB President 7161 SW 117TH AVENUE, MIAMI, FL, 33183
MUSLIH IHAB Director 7161 SW 117TH AVENUE, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-18 MUSLIH, IHAB -
CANCEL ADM DISS/REV 2004-06-29 - -
CHANGE OF PRINCIPAL ADDRESS 2004-06-29 7161 SW 117TH AVENUE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2004-06-29 7161 SW 117TH AVENUE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2004-06-29 7161 SW 117TH AVENUE, MIAMI, FL 33183 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
NAME CHANGE AMENDMENT 2002-11-15 I.G. LIMITED, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000151448 TERMINATED 1000000577430 MIAMI-DADE 2014-01-24 2024-01-29 $ 1,119.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12001036410 TERMINATED 1000000405611 MIAMI-DADE 2012-12-12 2022-12-19 $ 425.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-02
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-02
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-01-31

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,050.56
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $5,000
Jobs Reported:
1
Initial Approval Amount:
$5,000
Date Approved:
2021-01-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,032.5
Servicing Lender:
WebBank
Use of Proceeds:
Payroll: $4,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State