Search icon

IMMA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: IMMA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMMA INVESTMENTS, 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: 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 11 Jan 2022 (3 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Jan 2022 (3 years ago)
Document Number: L10000039108
FEI/EIN Number 273371009

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

Address: 1200 WEST AVENUE, APT. 1416, MIAMI BEACH, FL, 33139, US
Mail Address: 1200 WEST AVENUE, APT. 1416, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGITSIS ARES P Manager 1200 WEST AVENUE, MIAMI BEACH, FL, 33139
ARES GEORGITSIS P Agent 1200 WEST AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-01-11 - -
MERGER 2022-01-11 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L10000039477. MERGER NUMBER 700000222477
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-01 1200 WEST AVENUE, APT. 1416, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 1200 WEST AVENUE, APT. 1416, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-05-01 1200 WEST AVENUE, APT. 1416, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2020-05-01 ARES, GEORGITSIS P. -

Documents

Name Date
REINSTATEMENT 2022-01-11
AMENDED ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-08
ANNUAL REPORT 2015-01-11
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State