Search icon

IXNEPEK CORPORATION - Florida Company Profile

Company Details

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

IXNEPEK 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: 10 Apr 2007 (18 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P07000044541
FEI/EIN Number NOT APPLICABLE

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

Address: 1010 SW 86TH COURT, MIAMI, FL, 33144
Mail Address: 1010 SW 86TH COURT, MIAMI, FL, 33144
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORCUERA ALBERTO A President 1010 SW 86TH COURT, MIAMI, FL, 33144
CORCUERA ALBERTO A Director 1010 SW 86TH COURT, MIAMI, FL, 33144
ARCEO LULU A Secretary 1010 SW 86TH COURT, MIAMI, FL, 33144
ARCEO LULU A Vice President 1010 SW 86TH COURT, MIAMI, FL, 33144
ARCEO LULU A Director 1010 SW 86TH COURT, MIAMI, FL, 33144
ARCEO ALBERTO J Secretary 1010 SW 86TH COURT, MIAMI, FL, 33144
ARCEO ALEXANDRO A Treasurer 1010 SW 86TH COURT, MIAMI, FL, 33144
DEL R. ARCEO AMIRA Treasurer 1010 SW 86TH COURT, MIAMI, FL, 33144
DIAZ RAMON M Agent 1010 SW 86TH COURT, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2015-01-12 DIAZ, RAMON M -

Documents

Name Date
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-04
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-10
ANNUAL REPORT 2013-02-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State