Search icon

TOTAL INDUSTRIAL EQUIPMENTS & PARTS CORP. - Florida Company Profile

Company Details

Entity Name: TOTAL INDUSTRIAL EQUIPMENTS & PARTS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TOTAL INDUSTRIAL EQUIPMENTS & PARTS 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: 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: 15 Aug 2003 (22 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P03000089614
FEI/EIN Number 421604836

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

Address: 9130 S.W. 153 PASSAGE, MIAMI, FL, 33196
Mail Address: 9130 S.W. 153 PASSAGE, MIAMI, FL, 33196
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BALLIA ADIB President 9130 S.W. 153 PASSAGE, MIAMI, FL, 33196
BALLIA ADIB Director 9130 S.W. 153 PASSAGE, MIAMI, FL, 33196
BALLIA NIKOL A Vice President 9130 S.W. 153 PASSAGE, MIAMI, FL, 33196
BALLIA NIKOL A Director 9130 S.W. 153 PASSAGE, MIAMI, FL, 33196
CORDOVA ANGEL D Agent 780 NW 42ND AVE, MIAMI, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000032380 INTERNATIONAL BUILDING EXPORT & SERVICES EXPIRED 2011-03-31 2016-12-31 - 7220 N.W. 36 STREET STE 308-B, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2014-01-27 780 NW 42ND AVE, SUITE 325, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2011-11-21 9130 S.W. 153 PASSAGE, MIAMI, FL 33196 -
AMENDMENT 2011-11-21 - -
CHANGE OF MAILING ADDRESS 2011-11-21 9130 S.W. 153 PASSAGE, MIAMI, FL 33196 -
AMENDMENT 2011-05-06 - -
REGISTERED AGENT NAME CHANGED 2010-02-26 CORDOVA, ANGEL D -
CANCEL ADM DISS/REV 2010-02-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2005-11-28 - -

Documents

Name Date
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-27
ANNUAL REPORT 2013-02-14
ANNUAL REPORT 2012-01-12
Amendment 2011-11-21
Amendment 2011-05-06
ANNUAL REPORT 2011-03-25

Date of last update: 02 May 2025

Sources: Florida Department of State