Search icon

IQ IMPLANTS INC. - Florida Company Profile

Company Details

Entity Name: IQ IMPLANTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IQ IMPLANTS 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: 07 Mar 2016 (9 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P16000021486
FEI/EIN Number 81-1758678

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

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

Key Officers & Management

Name Role Address
GONZALEZ MIGUEL President 2550 NW 100TH AVE, DORAL, FL, 33172
GONZALEZ MIGUEL Agent 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 - 2550 NW 100TH AVE, DORAL, FL, 33172
G18000019045 INTERNATIONAL ADVANCE STUDY PROGRAM EXPIRED 2018-02-05 2023-12-31 - 255, DORAL, FL, 33172
G17000055087 MIGUEL A. GONZALEZ P.A. EXPIRED 2017-05-17 2022-12-31 - 6713 NORTH WEST 84 TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 3550 NW 85TH CT, 159, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-04-29 3550 NW 85TH CT, 159, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2018-02-05 GONZALEZ, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2018-02-05 2550 NW 100TH AVE, DORAL, FL 33172 -

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 Apr 2025

Sources: Florida Department of State