Search icon

INTERNATIONAL PRINTER 2011 CORP. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL PRINTER 2011 CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL PRINTER 2011 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: 12 May 2011 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P11000045620
FEI/EIN Number 452297506

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

Address: 8249 NW 36 ST #209A, DORAL, FL, 33166, US
Mail Address: 8249 NW 36 ST., DORAL, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLUEVA JOSE L Vice President 10916 NW 67 ST, DORAL, FL, 33178
HERNANDEZ MIGUEL A President 10916 NW 67 ST, DORAL, FL, 33178
JARAMILLO AMANDA I Agent 8906 W FLAGLER ST, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2016-02-22 - -
CHANGE OF MAILING ADDRESS 2015-01-20 8249 NW 36 ST #209A, DORAL, FL 33166 -
AMENDMENT 2014-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-06 8249 NW 36 ST #209A, DORAL, FL 33166 -
AMENDMENT 2012-09-10 - -

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-11
Amendment 2016-02-22
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-20
Amendment 2014-03-06
ANNUAL REPORT 2014-01-24
ANNUAL REPORT 2013-01-21
Amendment 2012-09-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State