Search icon

IIWII SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: IIWII SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IIWII SOLUTIONS 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: 28 Feb 2013 (12 years ago)
Date of dissolution: 29 Apr 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: P13000019366
FEI/EIN Number 46-2161598

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

Address: 500 ne 25th st, POMPANO BCH, FL, 33064, US
Mail Address: 500 ne 25th st, POMPANO BCH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA ELIOMAR J President 500 ne 25th st, POMPANO BCH, FL, 33064
LEONARDO SANTANA President 500 ne 25th st, POMPANO BCH, FL, 33064
LIMA ELIOMAR J Agent 500 ne 25th st, POMPANO BCH, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093118 D'RIO DESIGN AND CONSTRUCTION EXPIRED 2015-09-10 2020-12-31 - 500 NE 25TH ST, SUITE 1, POMPANO BEACH, FL, 33064
G15000047381 LEGALIZE RESEARCH GROUP SF EXPIRED 2015-05-12 2020-12-31 - 500 NE 25TH ST, SUITE 1, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-04-29 - -
CHANGE OF PRINCIPAL ADDRESS 2014-05-01 500 ne 25th st, ste 1, POMPANO BCH, FL 33064 -
CHANGE OF MAILING ADDRESS 2014-05-01 500 ne 25th st, ste 1, POMPANO BCH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 500 ne 25th st, ste 1, POMPANO BCH, FL 33064 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000023580 LAPSED 15-019784 COCE 54 BROWARD COUNTY 2016-06-07 2023-01-19 $15,249.47 ALPHA & OMEGA CONTRACTORS, INC., GEOFFREY ITTLEMAN, P.A., SUITE 2300, FORT LAUDERDALE

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-04-29
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-05-01
Domestic Profit 2013-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State