Entity Name: | I & G POWER INC |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I & G POWER 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 21 Jul 2010 (15 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Aug 2018 (7 years ago) |
Document Number: | P10000060112 |
FEI/EIN Number |
273215971
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6400 SW 62 AVE, SOUTH MIAMI, FL, 33143 |
Mail Address: | 1950 SW 123 Ct, MIAMI, FL, 33175, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GALAN FERMIN | President | 1950 SW 123 CT, MIAMI, FL, 33175 |
GALAN ILIANA | Vice President | 1950 SW 123 CT, MIAMI, FL, 33175 |
MARTINEZ IVAN | Secretary | 1715 SW 87 PL, MIAMI, FL, 33165 |
ARENCIBIA GENSON | Director | 6400 SW 62 AVE, SOUTH MIAMI, FL, 33143 |
GALAN ILIANA | Agent | 6400 SW 62 AVE, SOUTH MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2018-08-23 | - | - |
CHANGE OF MAILING ADDRESS | 2017-04-08 | 6400 SW 62 AVE, SOUTH MIAMI, FL 33143 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-01-11 | 6400 SW 62 AVE, SOUTH MIAMI, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-01-11 | 6400 SW 62 AVE, SOUTH MIAMI, FL 33143 | - |
ARTICLES OF CORRECTION | 2011-02-28 | - | - |
AMENDMENT | 2011-02-17 | - | - |
AMENDMENT | 2010-09-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-03-12 |
ANNUAL REPORT | 2019-01-22 |
Amendment | 2018-08-23 |
ANNUAL REPORT | 2018-01-10 |
ANNUAL REPORT | 2017-04-08 |
ANNUAL REPORT | 2016-03-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State