Entity Name: | IPC SYNERGY INC |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 09 Jul 2007 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | P07000078120 |
FEI/EIN Number | 260617864 |
Address: | 11385 NW 122 ST, Medley, FL, 33178, US |
Mail Address: | 11385 NW 122 ST, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIMENEZ LUCIA | Agent | 11385 NW 122 ST, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
JIMENEZ LUCIA C | President | 11385 NW 122 ST, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
JIMENEZ LUCIA C | Treasurer | 11385 NW 122 ST, Medley, FL, 33178 |
Name | Role | Address |
---|---|---|
MORENO MAGEL | Vice President | 11385 NW 122 ST, Medley, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000085758 | WIRE & STEEL SUPPLIES DEPOT | EXPIRED | 2015-08-19 | 2020-12-31 | No data | 10540 NW 26TH STREET, SUITE G-101, DORAL, FL, 33172 |
G15000021162 | IPC LOGISTICS GA | EXPIRED | 2015-02-26 | 2020-12-31 | No data | 452 PLAZA DR, SUITE 101, COLLEGE PARK, FL, 30349 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-01 | 11385 NW 122 ST, UNIT 8, Medley, FL 33178 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-01 | 11385 NW 122 ST, UNIT 8, Medley, FL 33178 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-01 | 11385 NW 122 ST, UNIT 8, Medley, FL 33178 | No data |
REGISTERED AGENT NAME CHANGED | 2014-01-09 | JIMENEZ, LUCIA | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-02-16 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-04 |
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-02-01 |
ANNUAL REPORT | 2010-01-12 |
ANNUAL REPORT | 2009-04-13 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State