Search icon

IPG NETWORK CORP. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IPG NETWORK CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Jan 2011 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Apr 2021 (4 years ago)
Document Number: P11000003670
FEI/EIN Number 65-1019058
Mail Address: 3155 nw 40street, MIAMI, FL, 33142, US
Address: 14508 LINCOLN BLVD SUITE 210, MIAMI, FL, 33176, US
ZIP code: 33176
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OYEGUNLE ADENIYI President P O BOX 540163, MIAMI, FL, 33054
OYEGUNLE ADENIYI Secretary 3155 NW 40 STREET, MIAMI, FL, 33142
OYEGUNLE ADENIYI Agent 6600 NW 27AVE, MIAMI, FL, 33147

Unique Entity ID

CAGE Code:
7J6E4
UEI Expiration Date:
2017-11-17

Business Information

Activation Date:
2016-11-17
Initial Registration Date:
2015-08-28

Commercial and government entity program

CAGE number:
7J6E4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2021-11-18
CAGE Expiration:
2021-11-17

Contact Information

POC:
DENNY OYEGUNLE

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000082760 TIROGO EMERGENCY SERVICES ACTIVE 2021-06-22 2026-12-31 - 3155 NW 40ST, MIAMI, FL, 33142
G19000033661 AFRICA UNITED GROUP EXPIRED 2019-03-13 2024-12-31 - 3155 NW 40TH ST, MIAMI, FL, 33142
G16000025601 FLORIDA CARE NETWORK EXPIRED 2016-03-09 2021-12-31 - 3155 NW 40ST, MIAMI, FL, 48234
G15000043174 EBONY MCLELLAN AUTOMOTIVE EXPIRED 2015-04-29 2020-12-31 - 3155 NW 40ST, MIAMI, FL, 33142
G14000077830 OGUN MOTORS EXPIRED 2014-07-28 2019-12-31 - 6600 NW 27AVE, MIAMI, FL, 33147
G12000107110 GLOBAL SHIPPING GROUP EXPIRED 2012-11-05 2017-12-31 - 6600 NW 27AVE, MIAMI, FL, 33147
G12000077755 TIROGO MOTORS EXPIRED 2012-08-06 2017-12-31 - P O BOX 540163, MIAMI, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-09 2175 NW 73rd St, 202, MIAMI, FL 33147 -
REINSTATEMENT 2021-04-07 - -
REGISTERED AGENT NAME CHANGED 2021-04-07 OYEGUNLE, ADENIYI -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2018-07-09 - -
CHANGE OF MAILING ADDRESS 2018-03-05 2175 NW 73rd St, 202, MIAMI, FL 33147 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000049718 TERMINATED 1000000942652 DADE 2023-01-30 2043-02-01 $ 85,003.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-09-22
REINSTATEMENT 2021-04-07
ANNUAL REPORT 2019-04-29
Amendment 2018-07-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-13

Motor Carrier Census

DBA Name:
TIROGO MOTORS
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2019-04-09
Operation Classification:
Private(Property)
power Units:
1
Drivers:
4
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State