Search icon

IMAGINATIVE PROPERTY BUYING SOLUTIONS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMAGINATIVE PROPERTY BUYING SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGINATIVE PROPERTY BUYING SOLUTIONS, 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: 26 Jul 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Sep 2023 (2 years ago)
Document Number: L13000106595
FEI/EIN Number 46-3317260

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

Address: 8500 NW 54th CT, LAUDERHILL, FL, 33351, US
Mail Address: 8500 NW 54 CT, LAUDERHILL, FL, 33351
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENJAMIN JOHNOI Auth 8500 NW 54TH CT, LAUDERHILL, FL, 33351
BENJAMIN JOHNOI Agent 8500 NW 54TH CT, LAUDERHILL, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000127286 WHOLISTIC EMPOWERMENT EXPIRED 2016-11-28 2021-12-31 - 3361 NW 64TH STREET, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 8500 NW 54TH CT, LAUDERHILL, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 8500 NW 54th CT, LAUDERHILL, FL 33351 -
CHANGE OF MAILING ADDRESS 2019-05-28 8500 NW 54th CT, LAUDERHILL, FL 33351 -
LC STMNT OF RA/RO CHG 2019-05-28 - -
REGISTERED AGENT NAME CHANGED 2019-05-23 BENJAMIN, JOHNOI -
LC AMENDMENT 2013-12-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000203018 TERMINATED 1000000783023 BROWARD 2018-05-21 2038-05-23 $ 10,352.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-08-12
ANNUAL REPORT 2021-09-16
ANNUAL REPORT 2020-06-29
CORLCRACHG 2019-05-28
ANNUAL REPORT 2019-05-23
Reg. Agent Resignation 2019-01-22
AMENDED ANNUAL REPORT 2018-11-20
ANNUAL REPORT 2018-09-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State