Search icon

INGEOLAN CORP. - Florida Company Profile

Company Details

Entity Name: INGEOLAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INGEOLAN CORP. 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: 28 Mar 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 May 2011 (14 years ago)
Document Number: P03000035595
FEI/EIN Number 061685680

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

Address: 10735 SW 145 AVE, MIAMI, FL, 33186
Mail Address: 10735 SW 145 AVE, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MADRIGAL ALEJANDRO L President 15635 SW 74TH CIRCLE DRIVE SUITE 10, MIAMI, FL, 33193
MADRIGAL ALEJANDRO L Director 15635 SW 74TH CIRCLE DRIVE SUITE 10, MIAMI, FL, 33193
MARTINEZ LUIS Secretary 15635 SW 74TH CIRCLE DRIVE SUITE 10, MIAMI, FL, 33193
CPC ACCOUNTING SERVICES Agent 17913 NW 7TH STREET, PEMBROKEPINES, FL, 33029

Events

Event Type Filed Date Value Description
AMENDMENT 2011-05-05 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-29 10735 SW 145 AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2011-04-29 10735 SW 145 AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2009-09-24 17913 NW 7TH STREET, SUITE 103, PEMBROKEPINES, FL 33029 -
CANCEL ADM DISS/REV 2008-06-26 - -
REGISTERED AGENT NAME CHANGED 2008-06-26 CPC ACCOUNTING SERVICES -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-05-26
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State