Search icon

INPROEL CORP. - Florida Company Profile

Company Details

Entity Name: INPROEL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INPROEL 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: 21 Dec 1999 (25 years ago)
Document Number: P99000109945
FEI/EIN Number 650973788

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

Address: 848 BRICKELL KEY DR 1701, MIAMI, FL, 33131
Mail Address: 1422 NW 82 ND AVE, MIAMI, FL, 33126
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JUAN P Agent 1422 NW 82 ND AVE, MIAMI, FL, 33126
ORTIZ PABLO A President 848 BRICKELL KEY DR 1701, MIAMI, FL, 33131
ORTIZ PABLO A Director 848 BRICKELL KEY DR 1701, MIAMI, FL, 33131
ORTIZ JUAN P Vice President 1422 82 ND AVE, MIAMI, FL, 33126
ortiz jaime aSr. Director 1422 NW 82 ND AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2005-01-31 ORTIZ, JUAN P -
REGISTERED AGENT ADDRESS CHANGED 2005-01-31 1422 NW 82 ND AVE, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2004-07-13 848 BRICKELL KEY DR 1701, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2004-07-13 848 BRICKELL KEY DR 1701, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000466454 TERMINATED 1000000665278 MIAMI-DADE 2015-04-10 2035-04-17 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000839259 TERMINATED 1000000358650 MIAMI-DADE 2013-04-26 2033-05-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000388416 TERMINATED 1000000263696 MIAMI-DADE 2012-04-18 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State