Search icon

INTERNATIONAL POWER TRANSMISSION CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERNATIONAL POWER TRANSMISSION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
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
Address: 6482 West Flagler St, MIAMI, FL, 33144, US
Mail Address: 651 SW 123CT, MIAMI, FL, 33184, US
ZIP code: 33144
City: Miami
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 Agent 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

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

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20900.00
Total Face Value Of Loan:
20900.00

Trademarks

Serial Number:
88044530
Mark:
IPT BEARINGS
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2018-07-19
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
IPT BEARINGS

Goods And Services

For:
Wheel and axle bearings for land vehicles and motorcycles
International Classes:
012 - Primary Class
Class Status:
ACTIVE

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$20,900
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,182.87
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $20,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State