Search icon

IMA CALUSA, LLC - Florida Company Profile

Company Details

Entity Name: IMA CALUSA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMA CALUSA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Mar 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Dec 2008 (16 years ago)
Document Number: L05000030774
FEI/EIN Number 202619707

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

Address: 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134, US
Mail Address: 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIELDSTONE RONALD R Manager c/o Saul Ewing Arnstein & Lehr LLP, Miami, FL, 33131
BAUMGARD DANIEL Manager 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134
SHEPPARD RALPH Manager 2151 S. LE JEUNE ROAD, CORAL GABLES, FL, 33134
FIELDSTONE RONALD R Agent c/o Saul Ewing Arnstein & Lehr LLP, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-13 c/o Saul Ewing Arnstein & Lehr LLP, 701 Brickell Avenue, 17th Floor, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-17 2151 S. LE JEUNE ROAD, SUITE 202, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-17 2151 S. LE JEUNE ROAD, SUITE 202, CORAL GABLES, FL 33134 -
LC AMENDMENT 2008-12-10 - -
MERGER 2006-03-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000056107
LC NAME CHANGE 2006-03-08 IMA CALUSA, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State