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