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 |
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 |
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 | - |
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 |
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