Entity Name: | I MODEL CODE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Mar 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000023933 |
FEI/EIN Number | 244444934 |
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 JR, GEORGE, F | Agent | 303 E Woolbright Road, Boynton Beach, FL, 33435 |
Name | Role | Address |
---|---|---|
Diaz George FJr. | Manager | 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 | No data | 303 E. WOOLBRIGHT ROAD, #228, BOYNTON BEACH, FL, 33434 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-23 | 633 Castilla Lane, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-31 | 303 E Woolbright Road, SUITE 228, Boynton Beach, FL 33435 | No data |
REINSTATEMENT | 2017-01-31 | No data | No data |
CHANGE OF MAILING ADDRESS | 2017-01-31 | 633 Castilla Lane, Boynton Beach, FL 33435 | No data |
REGISTERED AGENT NAME CHANGED | 2017-01-31 | DIAZ JR, GEORGE, F | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2013-05-24 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | No data | No data |
REINSTATEMENT | 2010-12-14 | No data | No data |
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 Feb 2025
Sources: Florida Department of State