Entity Name: | I.I.G., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I.I.G., 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: | 04 Mar 1991 (34 years ago) |
Date of dissolution: | 23 Aug 1996 (29 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Aug 1996 (29 years ago) |
Document Number: | S35254 |
FEI/EIN Number |
650260412
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4373 S.W. 146TH AVENUE, MIAMI, FL, 33175 |
Mail Address: | 4373 S.W. 146TH AVENUE, MIAMI, FL, 33175 |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ JORGE E | President | 15230 S.W. 146TH STREET, MIAMI, FL, 33196 |
TAPIA JORGE E | Agent | 15230 S.W. 146TH STREET, MIAMI, FL, 33196 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1996-08-23 | - | - |
REINSTATEMENT | 1994-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1993-08-13 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 1992-10-09 | 15230 S.W. 146TH STREET, MIAMI, FL 33196 | - |
CHANGE OF PRINCIPAL ADDRESS | 1992-10-09 | 4373 S.W. 146TH AVENUE, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 1992-10-09 | 4373 S.W. 146TH AVENUE, MIAMI, FL 33175 | - |
REGISTERED AGENT NAME CHANGED | 1992-10-09 | TAPIA, JORGE E | - |
Name | Date |
---|---|
ANNUAL REPORT | 1995-03-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State