Entity Name: | I AUCTION WORLD INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I AUCTION WORLD 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: | 24 Jan 2011 (14 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: | P11000007653 |
FEI/EIN Number |
274640418
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15420 SW 136 ST., MIAMI, FL, 33196, US |
Mail Address: | 15420 SW 136 ST., MIAMI, FL, 33196, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CACERES NEVILLE | President | 15420 SW 136 ST., MIAMI, FL, 33196 |
CACERES NEVILLE | Agent | 15420 SW 136 ST., MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-09 | 15420 SW 136 ST., SUITE 35, MIAMI, FL 33196 | - |
CHANGE OF MAILING ADDRESS | 2014-04-09 | 15420 SW 136 ST., SUITE 35, MIAMI, FL 33196 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-09 | 15420 SW 136 ST., SUITE 35, MIAMI, FL 33196 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000847110 | LAPSED | 1000000619115 | MIAMI-DADE | 2014-05-08 | 2024-08-01 | $ 481.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000405075 | TERMINATED | 1000000599942 | MIAMI-DADE | 2014-03-24 | 2034-03-28 | $ 2,925.95 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J14000333939 | TERMINATED | 1000000592027 | MIAMI-DADE | 2014-03-10 | 2034-03-13 | $ 533.79 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119 STE0 |
Name | Date |
---|---|
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-05-01 |
ANNUAL REPORT | 2012-04-30 |
Off/Dir Resignation | 2011-02-22 |
FEI# UPDATE | 2011-02-02 |
Domestic Profit | 2011-01-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State