Search icon

IANNEX CORPORATION - Florida Company Profile

Company Details

Entity Name: IANNEX CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IANNEX CORPORATION 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 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: P06000118940
FEI/EIN Number 205548273

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

Address: 1504 Bay Road, 519, MIAMI BEACH, FL, 33139, US
Mail Address: 1504 Bay Road, 519, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POPOVIC NENAD President 1504 Bay Road, MIAMI BEACH, FL, 33139
POPOVIC NENAD Vice President 1504 Bay Road, MIAMI BEACH, FL, 33139
POPOVIC NENAD Treasurer 1504 Bay Road, MIAMI BEACH, FL, 33139
POPOVIC NENAD Secretary 1504 Bay Road, MIAMI BEACH, FL, 33139
POPOVIC NENAD Agent 1504 Bay Road, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142136 OPHELIA AND MAC ACTIVE 2020-11-04 2025-12-31 - 1504 BAY ROAD, APT 519, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 1504 Bay Road, 519, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2014-04-30 1504 Bay Road, 519, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1504 Bay Road, 519, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2010-09-15 POPOVIC, NENAD -

Documents

Name Date
ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-09-12
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State