Search icon

IGLESIAS GROUP CORP - Florida Company Profile

Company Details

Entity Name: IGLESIAS GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IGLESIAS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 30 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2016 (9 years ago)
Document Number: P11000060621
FEI/EIN Number 452667885

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

Address: 1040 SW 82nd CT, MIAMI, FL, 33144, US
Mail Address: 1040 SW 82nd CT, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUEZADA IGLESIAS ZUMY President 1040 SW 82nd CT, MIAMI, FL, 33144
QUEZADA IGLESIAS ZUMY Treasurer 1040 SW 82nd CT, MIAMI, FL, 33144
QUEZADA IGLESIAS ZUMY Director 1040 SW 82nd CT, MIAMI, FL, 33144
Molina Surely Agent 7500 NW 25th Street, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-19 Molina , Surely -
REGISTERED AGENT ADDRESS CHANGED 2021-04-19 7500 NW 25th Street, 246, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-18 1040 SW 82nd CT, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-08-18 1040 SW 82nd CT, MIAMI, FL 33144 -
REINSTATEMENT 2016-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-08-18
REINSTATEMENT 2016-11-11
ANNUAL REPORT 2015-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State