Search icon

US IMAGINA, LLC - Florida Company Profile

Company Details

Entity Name: US IMAGINA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US IMAGINA, 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: 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: 24 Sep 2007 (18 years ago)
Date of dissolution: 09 Jan 2020 (5 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2020 (5 years ago)
Document Number: L07000097221
FEI/EIN Number 261276918

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

Address: 7291 NW 74TH ST, MIAMI, FL, 33166
Mail Address: 7291 NW 74TH ST, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Diez Gamboa Irantzu President 7291 NW 74TH ST, MIAMI, FL, 33166
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091167 MEDIAPRO EXPIRED 2018-08-16 2023-12-31 - 7291 NW 74TH STREET, MIAMI, FL, 33166
G12000042967 IMAGINA US EXPIRED 2012-05-07 2017-12-31 - 7291 NW 74 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2020-01-09 - -
REGISTERED AGENT NAME CHANGED 2018-08-21 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-08-21 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-15 7291 NW 74TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2010-04-15 7291 NW 74TH ST, MIAMI, FL 33166 -

Documents

Name Date
LC Voluntary Dissolution 2020-01-09
ANNUAL REPORT 2019-04-01
Reg. Agent Change 2018-08-21
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State