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 |
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 |
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 | - | - |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State