Entity Name: | INVESTMENT MEDIA GROUP, CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 19 Jul 2000 (25 years ago) |
Document Number: | F00000004041 |
FEI/EIN Number |
651016264
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1989 NW 88 Court, Doral, FL, 33172, US |
Mail Address: | 1989 NW 88 Court, Doral, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
VINAY MARCELO R | Director | 1989 NW 88 Court, Doral, FL, 33172 |
VINAY MARCEL J | Director | 1989 NW 88 Court, Doral, FL, 33172 |
VINAY MARCEL J | President | 1989 NW 88 Court, Doral, FL, 33172 |
VINAY ALEJANDRO | Director | 1989 NW 88 Court, Doral, FL, 33172 |
ARG CORPORATE SERVICES, LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G09000147268 | IMG | EXPIRED | 2009-08-19 | 2014-12-31 | - | 10305 NW 41 STREET, SUITE 206, MIAMI, FL, 33178 |
G09000100208 | AZTECA HOME VIDEO | EXPIRED | 2009-04-23 | 2014-12-31 | - | 10305 NW 41 ST, SUITE 206, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-03-15 | 1989 NW 88 Court, 101, Doral, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 1989 NW 88 Court, 101, Doral, FL 33172 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1989 NW 88 Court, 101, DORAL, FL 33172 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-30 | ARG CORPORATE SERVICES, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-26 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State