Entity Name: | I MODEL CODE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
I MODEL CODE, 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: | 11 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L09000023933 |
FEI/EIN Number |
244444934
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 633 Castilla Lane, Boynton Beach, FL, 33435, US |
Mail Address: | 303 E Woolbright Road, SUITE 228, Boynton Beach, FL, 33435, US |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Diaz George FJr. | Manager | 303 E. Woolbright Road, Boynton Beach, FL, 33435 |
DIAZ JR, GEORGE, F | Agent | 303 E Woolbright Road, Boynton Beach, FL, 33435 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000063510 | INNITI | EXPIRED | 2018-05-30 | 2023-12-31 | - | 303 E. WOOLBRIGHT ROAD, #228, BOYNTON BEACH, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 633 Castilla Lane, Boynton Beach, FL 33435 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 303 E Woolbright Road, SUITE 228, Boynton Beach, FL 33435 | - |
REINSTATEMENT | 2017-01-31 | - | - |
CHANGE OF MAILING ADDRESS | 2017-01-31 | 633 Castilla Lane, Boynton Beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | DIAZ JR, GEORGE, F | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-05-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REINSTATEMENT | 2010-12-14 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-05-25 |
ANNUAL REPORT | 2019-08-18 |
ANNUAL REPORT | 2018-04-23 |
REINSTATEMENT | 2017-01-31 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-01-14 |
REINSTATEMENT | 2013-05-24 |
ANNUAL REPORT | 2011-02-16 |
REINSTATEMENT | 2010-12-14 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State