Entity Name: | IAC TECHNIQUES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IAC TECHNIQUES, 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: |
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: | 12 Apr 2013 (12 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Nov 2017 (7 years ago) |
Document Number: | P13000033507 |
FEI/EIN Number |
46-2546515
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166, US |
Mail Address: | 7950 NW 53RD STREET, SUITE 337, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ PERALTA MARLENY | President | 2428 SW 13TH STREET, MIAMI, FL, 33145 |
MOYA PEDRO A | Vice President | 7950 NW 53RD STREET, MIAMI, FL, 33166 |
MOYA PEDRO A | Agent | 7950 NW 53RD STREET, MIAMI, FL, 33166 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000086440 | HEMAEL, C.A. | EXPIRED | 2014-08-21 | 2019-12-31 | - | 7950 NW 53 RD STREET, SUITE 337, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2017-11-22 | - | - |
AMENDMENT | 2016-09-08 | - | - |
REINSTATEMENT | 2015-04-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-04-07 | MOYA, PEDRO A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-11 |
ANNUAL REPORT | 2023-01-09 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-04 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-08 |
ANNUAL REPORT | 2018-03-08 |
Amendment | 2017-11-22 |
ANNUAL REPORT | 2017-01-19 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State