Entity Name: | IPMACH GLOBAL CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IPMACH GLOBAL 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: | 21 Feb 2012 (13 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | P12000017364 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1915 NW 79 AVE, DORAL, FL, 33126, US |
Mail Address: | 1915 NW 79 AVE, DORAL, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
QUICENO SOTO STEVEN | President | 1915 NW 79 AVE, DORAL, FL, 33126 |
QUICENO SOTO STEVEN | Director | 1915 NW 79 AVE, DORAL, FL, 33126 |
QUICENO SOTO STEVEN | Treasurer | 1915 NW 79 AVE, DORAL, FL, 33126 |
GALVIS MAURICIO | VDP | 7549 NW 70 STREET, MIAMI, FL, 33166 |
GM TAX GROUP, INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000085575 | USS PARTS | EXPIRED | 2018-08-03 | 2023-12-31 | - | 11700 NW 102 RD, STE 15, MEDLEY, FL, 33178 |
G17000082230 | DISTRITX | EXPIRED | 2017-08-01 | 2022-12-31 | - | 7549 NW 70TH STREET, MIAMI, FL, 33166 |
G16000097374 | CATER TRACTOR | EXPIRED | 2016-09-07 | 2021-12-31 | - | 7549 NW 70 STREET, MIAMI, FL, 33166 |
G15000006833 | IPMACH | EXPIRED | 2015-01-20 | 2020-12-31 | - | 7549 NW 70 STREET, MIAMI, FL, 33166 |
G12000032602 | COMERCIALIZADORA MUNDIAL DE GENUINIOS | EXPIRED | 2012-04-04 | 2017-12-31 | - | 8810 NW 24TH TERR, DORAL, FL, 33172 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-13 | 8200 NW 41 STREET, 200, DORAL, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-02-13 | 1915 NW 79 AVE, DORAL, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2020-02-13 | 1915 NW 79 AVE, DORAL, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2020-02-13 | GM TAX GROUP, INC | - |
AMENDMENT AND NAME CHANGE | 2018-07-23 | IPMACH GLOBAL CORP | - |
AMENDMENT | 2017-04-19 | - | - |
NAME CHANGE AMENDMENT | 2016-10-12 | USS PARTS INC | - |
AMENDMENT AND NAME CHANGE | 2015-02-10 | IPMACH CORP | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-05-01 |
Amendment and Name Change | 2018-07-23 |
ANNUAL REPORT | 2018-03-12 |
Amendment | 2017-04-19 |
ANNUAL REPORT | 2017-01-10 |
Name Change | 2016-10-12 |
ANNUAL REPORT | 2016-03-31 |
Amendment and Name Change | 2015-02-10 |
ANNUAL REPORT | 2015-01-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State