Search icon

IMAGOH GROUP LLC - Florida Company Profile

Company Details

Entity Name: IMAGOH GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGOH GROUP 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: 20 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2024 (5 months ago)
Document Number: L14000046440
FEI/EIN Number 35-2498125

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

Address: 2470 NW 102ND PLACE, SUITE 105, MIAMI, FL, 33172, US
Mail Address: 2470 NW 102ND PLACE, SUITE 105, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA SILVA CATERINA Manager 2470 NW 102ND PLACE, SUITE 105, MIAMI, FL, 33172
Da Silva Caterina Agent 10265 nw 63 ter, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000046125 DSISTERS DANCE STUDIO ACTIVE 2022-04-11 2027-12-31 - 2470 NW 102ND PLACE, SUITE 105, MIAMI, FL, 33172
G14000082410 IMPETU DANCE CENTER EXPIRED 2014-08-11 2019-12-31 - 2240 NW 114TH AVE UNIT SH-61233, MIAMI, FL, 33172
G14000029424 IMAGOH DANCE CENTER EXPIRED 2014-03-24 2019-12-31 - 19430 STONEBROOK ST, WESTON, FL, 33332
G14000029429 IMAGOH PRODUCTIONS EXPIRED 2014-03-24 2019-12-31 - 19430 STONEBROOK ST, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 10265 nw 63 ter, 204, MIAMI, FL 33178 -
REGISTERED AGENT NAME CHANGED 2019-07-22 Da Silva, Caterina -
LC AMENDMENT 2014-09-11 - -
CHANGE OF PRINCIPAL ADDRESS 2014-08-26 2470 NW 102ND PLACE, SUITE 105, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2014-08-26 2470 NW 102ND PLACE, SUITE 105, MIAMI, FL 33172 -
LC AMENDMENT 2014-07-07 - -

Documents

Name Date
REINSTATEMENT 2024-10-25
ANNUAL REPORT 2023-07-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State