Search icon

I & G POWER INC - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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