Search icon

I M S USA, L.L.C. - Florida Company Profile

Company Details

Entity Name: I M S USA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

I M S USA, L.L.C. 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: 16 Jan 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L08000005655
FEI/EIN Number 261765208

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

Address: 2500 HALLANDALE BEACH BLVD SUITE X-213, HALLANDALE, FL, 33009
Mail Address: 2500 HALLANDALE BEACH BLVD SUITE X-213, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN BLANCA Managing Member 2500 HALLANDALE BEACH BLVD SUITE X-213, HALLANDALE, FL, 33009
COHEN BLANCA Agent 2500 HALLANDALE BEACH BLVD SUITE X-213, HALLANDALE, FL, 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000017037 MRESTAR EXPIRED 2011-02-14 2016-12-31 - 2500 E. HALLANDALE BEACH BLVD, SUITE X-213, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2010-01-28 COHEN, BLANCA -
LC AMENDMENT 2010-01-28 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 2500 HALLANDALE BEACH BLVD SUITE X-213, HALLANDALE, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-28 2500 HALLANDALE BEACH BLVD SUITE X-213, HALLANDALE, FL 33009 -
CHANGE OF MAILING ADDRESS 2010-01-28 2500 HALLANDALE BEACH BLVD SUITE X-213, HALLANDALE, FL 33009 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000051287 ACTIVE 1000000246958 BROWARD 2012-01-13 2032-01-25 $ 1,834.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
ANNUAL REPORT 2011-09-06
ANNUAL REPORT 2011-03-24
REINSTATEMENT 2011-01-09
LC Amendment 2010-01-28
ANNUAL REPORT 2009-02-17
Florida Limited Liability 2008-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD W91CRB11P0108 2011-07-18 2011-08-10 2011-08-10
Unique Award Key CONT_AWD_W91CRB11P0108_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title P/N L-024H MRE'S
NAICS Code 311999: ALL OTHER MISCELLANEOUS FOOD MANUFACTURING
Product and Service Codes 8970: COMPOSITE FOOD PACKAGES

Recipient Details

Recipient I M S USA, L.L.C.
UEI C6M1WH8X5AG1
Legacy DUNS 830695438
Recipient Address 1811 SW 31ST AVE, HALLANDALE, 330092019, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State