Search icon

IPM WORLDWIDE PROPERTIES CORP - Florida Company Profile

Company Details

Entity Name: IPM WORLDWIDE PROPERTIES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IPM WORLDWIDE PROPERTIES 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: 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: 24 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2022 (3 years ago)
Document Number: P13000061800
FEI/EIN Number 46-3268420

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

Address: 92 SW 3RD STREET #CU6, MIAMI, FL, 33130, US
Mail Address: 92 SW 3RD STREET #CU6, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEUMANN NICOLAS Secretary 92 SW 3RD STREET #CU6, MIAMI, FL, 33130
DEL CASTILLO SANDRA C Director 92 SW 3RD STREET #CU6, MIAMI, FL, 33130
DEL CASTILLO SANDRA C President 92 SW 3RD STREET #CU6, MIAMI, FL, 33130
NEUMANN NICOLAS Director 92 SW 3RD STREET #CU6, MIAMI, FL, 33130
GURIAN JORGE LESQ. Agent 2600 S DOUGLAS RD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-16 14221 SW 120th St, Suite 208, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2023-09-28 GURIAN, JORGE L, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2023-09-28 2600 S DOUGLAS RD, SUITE 607, CORAL GABLES, FL 33134 -
REINSTATEMENT 2022-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-03-03 92 SW 3RD STREET #CU6, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-03 92 SW 3RD STREET #CU6, MIAMI, FL 33130 -

Court Cases

Title Case Number Docket Date Status
Francisco Javier Rodriguez Borgio, Appellant(s), v. Michell Roxana Castellanos, etc., et al., Appellee(s). 3D2024-1401 2024-08-08 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-22970-CA-01

Parties

Name Francisco Javier Rodriguez Borgio
Role Appellant
Status Active
Representations Leslie Rothenberg, Herman Joseph Russomanno, III
Name Michell Roxana Castellanos
Role Appellee
Status Active
Representations Richard John Diaz, Carlos Rigoberto Salazar, Jr., Bard Daniel Rockenbach
Name Sandra Del Castillo
Role Appellee
Status Active
Name IPM WORLDWIDE PROPERTIES CORP
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michell Roxana Castellanos
View View File
Docket Date 2024-10-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-60 days to 12/16/2024 Granted
On Behalf Of Francisco Javier Rodriguez Borgio
View View File
Docket Date 2024-09-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-08-12
Type Notice
Subtype Notice
Description Corrected Notice of Compliance
On Behalf Of Francisco Javier Rodriguez Borgio
View View File
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance as Co-Counsel for Appellant
On Behalf Of Francisco Javier Rodriguez Borgio
View View File
Docket Date 2024-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Francisco Javier Rodriguez Borgio
View View File
Docket Date 2024-08-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no. 12106095
On Behalf Of Francisco Javier Rodriguez Borgio
View View File
Docket Date 2024-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-30 days to 01/16/2025 Granted
On Behalf Of Francisco Javier Rodriguez Borgio
View View File
Docket Date 2024-12-23
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 18, 2024.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-09-28
ANNUAL REPORT 2023-02-22
REINSTATEMENT 2022-10-14
REINSTATEMENT 2021-10-26
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-01
AMENDED ANNUAL REPORT 2017-02-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State