Search icon

INDEPENDENT ELECTRIC POWER SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: INDEPENDENT ELECTRIC POWER SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDEPENDENT ELECTRIC POWER SYSTEMS, 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: 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: 22 Mar 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2006 (18 years ago)
Document Number: P04000051171
FEI/EIN Number 204936393

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

Address: 5811 SW 10TH ST, WEST MIAMI, FL, 33144-5103, US
Mail Address: 5811 SW 10TH ST, WEST MIAMI, FL, 33144-5103, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENDIETA YADER A Director 5811 S W 10TH ST, WEST MIAMI, FL, 33144
Mendieta Mary Director 5811 SW 10TH ST, WEST MIAMI, FL, 331445103
BROWN KEVIN W Agent 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-14 5811 SW 10TH ST, WEST MIAMI, FL 33144-5103 -
CHANGE OF MAILING ADDRESS 2018-04-14 5811 SW 10TH ST, WEST MIAMI, FL 33144-5103 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-27 4000 PONCE DE LEON BLVD, SUITE 470, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2006-09-22 BROWN, KEVIN W -
AMENDMENT 2006-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-14
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State