Search icon

THE IMS FIRM LLC - Florida Company Profile

Company Details

Entity Name: THE IMS FIRM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE IMS FIRM 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: 18 Aug 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L10000086841
FEI/EIN Number 273280809

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

Mail Address: 1040 Biscayne Blvd, Miami, FL, 33132, US
Address: 1040 Biscayne Blvd, #3008, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INFANTE JOSEPH Managing Member 1040 Biscayne Blvd, Miami, FL, 33132
INFANTE JOSEPH Agent 1040 Biscayne Blvd, Miami, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000029724 REPUTATION SAMURAI EXPIRED 2012-03-27 2017-12-31 - 3504 SOLANA RD, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-21 1040 Biscayne Blvd, #3008, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2017-08-21 1040 Biscayne Blvd, #3008, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2017-08-21 1040 Biscayne Blvd, 3008, Miami, FL 33132 -
REGISTERED AGENT NAME CHANGED 2012-09-19 INFANTE, JOSEPH -
REINSTATEMENT 2011-12-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2017-08-21
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-05-01
Reg. Agent Change 2012-09-24
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-12-02
Florida Limited Liability 2010-08-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State