Search icon

THE IMAGINATION FACTORY, LLC - Florida Company Profile

Company Details

Entity Name: THE IMAGINATION FACTORY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE IMAGINATION FACTORY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Dec 2009 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Oct 2021 (3 years ago)
Document Number: L09000122812
FEI/EIN Number 271685717

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

Address: 11330 NW 41 Street, Doral, FL, 33178, US
Mail Address: 11330 NW 41 Street, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LAMO OCTAVIO Manager 11330 NW 41 Street, Doral, FL, 33178
DE LAMO DIEGO Agent 11330 NW 41 Street, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000068320 THE IMAGINATION FACTORY ACTIVE 2020-06-17 2025-12-31 - 11330 NW 41 STREET, DORAL, FL, 33178
G14000021924 THE IMAGINATION FACTORY EXPIRED 2014-02-25 2019-12-31 - 11330 NW 41ST STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2021-10-18 THE IMAGINATION FACTORY, LLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 11330 NW 41 Street, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-30 11330 NW 41 Street, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 11330 NW 41 Street, Doral, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-11-13 DE LAMO, DIEGO -
LC AMENDMENT 2018-11-13 - -
LC AMENDMENT 2010-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-17
LC Name Change 2021-10-18
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-30
LC Amendment 2018-11-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-05-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State