Search icon

ITURREGUI ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ITURREGUI ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITURREGUI ENTERPRISES, 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: 04 Dec 2001 (23 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P01000114351
FEI/EIN Number 651156926

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

Address: 5940 SW 73 STREET, 205, SOUTH MIAMI, FL, 33143
Mail Address: PO BOX 3330827, COCONUT GROVE, FL, 33233
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ITURREGUI PEDRO J President 5940 W 73 STREET SUITE 205, SOUTH MIAMI, FL, 33143
ITURREGUI PEDRO J Treasurer 5940 W 73 STREET SUITE 205, SOUTH MIAMI, FL, 33143
ITURREGUI PEDRO J Director 5940 W 73 STREET SUITE 205, SOUTH MIAMI, FL, 33143
ORTEGA MARIA L Secretary 5940 SW 73 STREET SUITE 205, SOUTH MIAMI, FL, 33143
ORTEGA MARIA L Vice President 5940 SW 73 STREET SUITE 205, SOUTH MIAMI, FL, 33143
ORTEGA MARIA L Director 5940 SW 73 STREET SUITE 205, SOUTH MIAMI, FL, 33143
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-29 5940 SW 73 STREET, 205, SOUTH MIAMI, FL 33143 -
CANCEL ADM DISS/REV 2007-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF MAILING ADDRESS 2002-08-14 5940 SW 73 STREET, 205, SOUTH MIAMI, FL 33143 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000286810 ACTIVE 1000000036328 25068 3522 2006-11-03 2026-12-13 $ 21,638.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-29
REINSTATEMENT 2007-10-19
ANNUAL REPORT 2006-04-19
REINSTATEMENT 2005-11-07
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-04-04
ANNUAL REPORT 2002-08-14
Domestic Profit 2001-12-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State