Search icon

IMMUNITY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: IMMUNITY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 31 Mar 2020 (5 years ago)
Branch of: IMMUNITY, INC., NEW YORK (Company Number 2767491)
Date of dissolution: 30 Nov 2021 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Nov 2021 (4 years ago)
Document Number: F20000001625
FEI/EIN Number 04-3673955

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

Address: 2333 PONCE DE LEON BLVD STE 900, CORAL GABLES, FL, 33134, US
Mail Address: 2333 PONCE DE LEON BLVD STE 900, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
Medina Manny Chief Executive Officer 2333 PONCE DE LEON BLVD STE 900, CORAL GABLES, FL, 33134
Fonseca Nelson President 2333 PONCE DE LEON BLVD STE 900, CORAL GABLES, FL, 33134
Rodriguez Rene Executive Vice President 2333 PONCE DE LEON BLVD STE 900, CORAL GABLES, FL, 33134
Field Barry Executive Vice President 2333 PONCE DE LEON BLVD STE 900, CORAL GABLES, FL, 33134
Rowland Randy President 2333 PONCE DE LEON BLVD STE 900, CORAL GABLES, FL, 33134
Semah Victor Executive Vice President 2333 PONCE DE LEON BLVD STE 900, CORAL GABLES, FL, 33134
CORPORATE CREATIONS NETWORK INC. Agent -

Form 5500 Series

Employer Identification Number (EIN):
043673955
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2021-11-30 - -

Documents

Name Date
Withdrawal 2021-11-30
ANNUAL REPORT 2021-04-16
Foreign Profit 2020-03-31

Date of last update: 02 Jun 2025

Sources: Florida Department of State