Search icon

INTERNATIONAL PRODUCTS IMPORT & EXPORT, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PRODUCTS IMPORT & EXPORT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL PRODUCTS IMPORT & EXPORT, 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: 20 Aug 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000077350
FEI/EIN Number 263223018

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

Address: 4080 SW 84 AVENUE, SUITE #A, MIAMI, FL, 33155
Mail Address: 4080 SW 84 AVENUE, SUITE #A, MIAMI, FL, 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GIRALDO RAMON AV VDPS 4080 SW 84 AVE SUITE # A, MIAMI, FL, 33155
GIRALDO RAMON AV Treasurer 4080 SW 84 AVE SUITE # A, MIAMI, FL, 33155
GIRALDO RAMON A Agent 4080 SW 84 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT 2013-10-21 - -
AMENDMENT 2013-07-31 - -
REGISTERED AGENT NAME CHANGED 2013-07-31 GIRALDO, RAMON A -
AMENDMENT 2012-12-07 - -
REINSTATEMENT 2010-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000284228 LAPSED 15-11948 CA 01 (22) MIAMI DADE CO. CIRCUIT COURT 2016-04-20 2021-05-06 $91,857.59 HITACHI CAPITAL AMERICA CORP., 800 CONNECTICUT AVENUE, NORWALK, CT 06854
J15000280160 ACTIVE 1000000659633 DADE 2015-02-13 2025-02-18 $ 516.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000175082 LAPSED 1000000578258 DADE 2014-01-28 2024-02-07 $ 331.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-02-26
Amendment 2013-10-21
Amendment 2013-07-31
ANNUAL REPORT 2013-02-13
Amendment 2012-12-07
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-04-20
REINSTATEMENT 2010-12-16
REINSTATEMENT 2009-11-04
Domestic Profit 2008-08-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State