Search icon

IMARKA, LLC - Florida Company Profile

Headquarter

Company Details

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

IMARKA, 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: 14 May 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2020 (4 years ago)
Document Number: L10000052487
FEI/EIN Number 27-2950199

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

Address: 1855 CLEVELAND ROAD, MIAMI BEACH, FL, 33141, US
Mail Address: 1855 CLEVELAND ROAD, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IMARKA, LLC, NEW YORK 4563212 NEW YORK

Key Officers & Management

Name Role Address
HAIME-SALANIC ALEXANDRA Manager 1855 CLEVELAND ROAD, MIAMI BEACH, FL, 33141
Haime-Salanic Alexandra Chief Executive Officer 1855 Cleveland Road, Miami Beach, FL, 33141
ISICOFF ERIC D Agent 1200 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-10 1855 CLEVELAND ROAD, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2020-10-10 1855 CLEVELAND ROAD, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2020-10-10 ISICOFF, ERIC D -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State