Search icon

IQ IMPLANTS INC.

Company Details

Entity Name: IQ IMPLANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 07 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P16000021486
FEI/EIN Number 81-1758678
Address: 3550 NW 85TH CT, MIAMI, FL, 33122, US
Mail Address: 3550 NW 85TH CT, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ MIGUEL Agent 2550 NW 100TH AVE, DORAL, FL, 33172

President

Name Role Address
GONZALEZ MIGUEL President 2550 NW 100TH AVE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000003848 INTERNATIONAL ADVANCED STUDY PROGRAM IN DENTISTRY EXPIRED 2019-01-08 2024-12-31 No data 2550 NW 100TH AVE, DORAL, FL, 33172
G18000019045 INTERNATIONAL ADVANCE STUDY PROGRAM EXPIRED 2018-02-05 2023-12-31 No data 255, DORAL, FL, 33172
G17000055087 MIGUEL A. GONZALEZ P.A. EXPIRED 2017-05-17 2022-12-31 No data 6713 NORTH WEST 84 TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3550 NW 85TH CT, 159, MIAMI, FL 33122 No data
CHANGE OF MAILING ADDRESS 2019-04-29 3550 NW 85TH CT, 159, MIAMI, FL 33122 No data
REGISTERED AGENT NAME CHANGED 2018-02-05 GONZALEZ, MIGUEL No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 2550 NW 100TH AVE, DORAL, FL 33172 No data

Documents

Name Date
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-05-01
Domestic Profit 2016-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State