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. |
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 |
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 |
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. | - |
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