Search icon

IM CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: IM CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IM CONSTRUCTION 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: 11 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 May 2020 (5 years ago)
Document Number: L05000079011
FEI/EIN Number 432108399

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

Address: 3798 NE 167 ST, North Miami Beach, FL, 33160, US
Mail Address: 3798 NE 167 ST, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARKOVITZ ILAN Managing Member 3798 NE 167 ST, North Miami Beach, FL, 33160
Markovitz Shanee Auth 3798 NE 167 ST, North Miami Beach, FL, 33160
Korn Stephen Agent 21150 NE 22nd Court, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-02 3798 NE 167 ST, 51, North Miami Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 3798 NE 167 ST, 51, North Miami Beach, FL 33160 -
REINSTATEMENT 2020-05-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-16 21150 NE 22nd Court, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2015-04-16 Korn, Stephen -
LC NAME CHANGE 2010-12-21 IM CONSTRUCTION LLC -
REINSTATEMENT 2010-12-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2006-11-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-04-18
REINSTATEMENT 2020-05-25
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State