Search icon

IDEASGT CORP.

Company Details

Entity Name: IDEASGT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Aug 2010 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P10000067173
FEI/EIN Number 273452761
Address: 22000 SW 126th ave, #202, MIAMI, FL, 33170, US
Mail Address: 15328 SW 77TH LN, #202, MIAMI, FL, 33193, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORREZ ERNESTO J Agent 22000 SW 126th ave, MIAMI, FL, 33170

Director

Name Role Address
TORREZ ERNESTO J Director 22000 SW 126th ave, MIAMI, FL, 33170
PALACIOS GERALD Director 22000 SW 126th ave, MIAMI, FL, 33170

President

Name Role Address
TORREZ ERNESTO J President 22000 SW 126th ave, MIAMI, FL, 33170

Secretary

Name Role Address
TORREZ ERNESTO J Secretary 22000 SW 126th ave, MIAMI, FL, 33170

Treasurer

Name Role Address
TORREZ ERNESTO J Treasurer 22000 SW 126th ave, MIAMI, FL, 33170

Vice President

Name Role Address
PALACIOS GERALD Vice President 22000 SW 126th ave, MIAMI, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-28 22000 SW 126th ave, #202, MIAMI, FL 33170 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 22000 SW 126th ave, #202, MIAMI, FL 33170 No data
CHANGE OF MAILING ADDRESS 2012-04-30 22000 SW 126th ave, #202, MIAMI, FL 33170 No data
REGISTERED AGENT NAME CHANGED 2011-04-28 TORREZ, ERNESTO J No data

Documents

Name Date
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
Domestic Profit 2010-08-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State