Search icon

IPS INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: IPS INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IPS INTERNATIONAL INC. 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: 02 Nov 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P12000091993
Address: 7282 NW 78TH TERRACE, MEDLEY, FL, 33166
Mail Address: 7282 NW 78TH TERRACE, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ SERGIO President 8661 NW 4 TERRACE APT 3, MIAMI, FL, 33126
KOUKLAKIS HARIDIMOS Vice President 7282 NW 78TH TERRACE, MEDLEY, FL, 33166
BENITEZ SERGIO Agent 8661 NW 4TH TERRACE #3, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
AMENDMENT AND NAME CHANGE 2013-01-16 IPS INTERNATIONAL INC. -
CHANGE OF PRINCIPAL ADDRESS 2013-01-16 7282 NW 78TH TERRACE, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-01-16 7282 NW 78TH TERRACE, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 2013-01-16 BENITEZ, SERGIO -
REGISTERED AGENT ADDRESS CHANGED 2013-01-16 8661 NW 4TH TERRACE #3, MIAMI, FL 33126 -

Documents

Name Date
Off/Dir Resignation 2013-01-29
Amendment and Name Change 2013-01-16
Off/Dir Resignation 2013-01-14
Domestic Profit 2012-11-02

Date of last update: 01 May 2025

Sources: Florida Department of State