Entity Name: | IGL TRANS CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IGL TRANS 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: | 15 Jun 2012 (13 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | P12000054470 |
FEI/EIN Number |
45-5514117
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15259 sw 40 ter, MIAMI, FL, 33185, US |
Mail Address: | 15259 sw 40 ter, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PERALTA FABIOLA | President | 5180 NW 7 ST #103, MIAMI, FL, 33126 |
PERALTA PAVEL | Vice President | 5180 NW 7 ST #103, MIAMI, FL, 33126 |
LAVERNIA IVAN | Secretary | 5180 NW 7 ST #103, MIAMI, FL, 33126 |
PERALTA FABIOLA | Agent | 5180 NW 7 ST #103, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
AMENDMENT | 2015-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-12-04 | PERALTA, FABIOLA | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-22 | 15259 sw 40 ter, MIAMI, FL 33185 | - |
CHANGE OF MAILING ADDRESS | 2015-04-22 | 15259 sw 40 ter, MIAMI, FL 33185 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-28 |
Off/Dir Resignation | 2015-12-04 |
Amendment | 2015-12-04 |
ANNUAL REPORT | 2015-04-22 |
ANNUAL REPORT | 2014-04-06 |
ANNUAL REPORT | 2013-04-17 |
Domestic Profit | 2012-06-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State