Search icon

INTERNATIONAL POWER TRANSMISSION CORPORATION - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL POWER TRANSMISSION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL POWER TRANSMISSION 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: 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: 30 Apr 2001 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Mar 2006 (19 years ago)
Document Number: P01000044639
FEI/EIN Number 651101539

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

Address: 6482 West Flagler St, MIAMI, FL, 33144, US
Mail Address: 651 SW 123CT, MIAMI, FL, 33184, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Hernandez Yessenia President 651 SW 123 CT, MIAMI, FL, 33184
Hernandez Yessenia Director 651 SW 123 CT, MIAMI, FL, 33184
GONZALEZ MARIA I Vice President 651 S.W. 123 CT, MIAMI, FL, 33184
GONZALEZ MARIA I President 651 S.W. 123 CT, MIAMI, FL, 33184
GONZALEZ MARIA I Agent 651 SW 123 CT, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-05-01 6482 West Flagler St, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 6482 West Flagler St, MIAMI, FL 33144 -
CANCEL ADM DISS/REV 2006-03-28 - -
REGISTERED AGENT ADDRESS CHANGED 2006-03-28 651 SW 123 CT, MIAMI, FL 33184 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000758535 TERMINATED 1000000360646 MIAMI-DADE 2012-10-18 2032-10-25 $ 600.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000413081 TERMINATED 1000000275167 MIAMI-DADE 2012-04-24 2032-05-16 $ 1,253.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-13
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9853777201 2020-04-28 0455 PPP 651 SW 123 Ct,, Miami, FL, 33184
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20900
Loan Approval Amount (current) 20900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33184-1000
Project Congressional District FL-28
Number of Employees 2
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21182.87
Forgiveness Paid Date 2021-09-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State