Search icon

IMCMV CONNECTICUT, LLC - Florida Company Profile

Headquarter

Company Details

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

IMCMV CONNECTICUT, 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: 04 Nov 2013 (11 years ago)
Date of dissolution: 19 Mar 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2019 (6 years ago)
Document Number: L13000154807
FEI/EIN Number 46-4215498

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

Address: 7380 SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819, US
Mail Address: 7380 SAND LAKE ROAD, SUITE 300, ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IMCMV CONNECTICUT, LLC, CONNECTICUT 1123936 CONNECTICUT

Key Officers & Management

Name Role Address
IMCMV HOLDINGS INC. Managing Member -
MURAI WALD BIONDO MORENO PLLC Agent 2121 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-03-19 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 MURAI WALD BIONDO MORENO PLLC -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2121 PONCE DE LEON BOULEVARD, STE 600, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 7380 SAND LAKE ROAD, SUITE 300, ORLANDO, FL 32819 -
CHANGE OF MAILING ADDRESS 2015-04-22 7380 SAND LAKE ROAD, SUITE 300, ORLANDO, FL 32819 -
LC NAME CHANGE 2014-01-13 IMCMV CONNECTICUT, LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-03-19
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-22
AMENDED ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2014-03-18
LC Name Change 2014-01-13
Florida Limited Liability 2013-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State