Search icon

INTERNATIONAL P.L. GROUP CORP. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL P.L. GROUP CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL P.L. GROUP CORP. 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: 29 Apr 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P11000041614
FEI/EIN Number 800714633

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 11342 SW 133 CT #1, MIAMI, FL, 33183, US
Mail Address: 11342 SW 133 CT #1, MIAMI, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ PEDRO J President 9820 SW 49 STREET, MIAMI, FL, 33165
LEON JUAN M Vice President 11342 SW 133 CT #1, MIAMI, FL, 33183
LLANES GUMERSINDO F Treasurer 70 SOUTH DR. MIAMI SPRINGS, MIAMI SPRINGS, FL, 33166
GARCIA-MONTES GUSTAVO J Agent 2333 BRICKELL AVE., MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 11342 SW 133 CT #1, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2015-04-22 11342 SW 133 CT #1, MIAMI, FL 33183 -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-19
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-08
Domestic Profit 2011-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State