Search icon

INTERNATIONAL INVESTMENTS PROPERTIES INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL INVESTMENTS PROPERTIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL INVESTMENTS PROPERTIES 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: 15 Jun 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P04000091806
FEI/EIN Number 201566140

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

Address: 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131, US
Mail Address: 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION COMPANY OF MIAMI Agent -
NAJEM RAMSES R Director 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131
NAJEM RAMSES R President 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131
NAJEM RAMSES R Secretary 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131
NAJEM RAMSES R Treasurer 200 SOUTH BISCAYNE BLVD., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 200 SOUTH BISCAYNE BLVD., SUITE 4100 (JCD), MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-29 200 SOUTH BISCAYNE BLVD., SUITE 4100 (JCD), MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000538579 ACTIVE 1000000969180 DADE 2023-11-06 2043-11-08 $ 900.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J19000176659 TERMINATED 1000000818093 DADE 2019-03-02 2039-03-06 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000395924 TERMINATED 1000000270835 MIAMI-DADE 2012-04-19 2032-05-09 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
Reg. Agent Resignation 2018-02-05
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-04-16
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-20
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State