Search icon

IMAGE PROCESSING TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: IMAGE PROCESSING TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGE PROCESSING TECHNOLOGIES, 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: 14 Apr 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L15000065406
FEI/EIN Number 47-3804127

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

Mail Address: 75 Montebello Road, Suffern, NY, 10901, US
Address: 800 Brickell Avenue, c/o THE HARRIS LAW FIRM GROUP, P.A., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GENERAL PATENT CORPORATION Managing Member -
Harvard Business Services, Inc. Agent 7901 4TH STREET NORTH, ST.PETERSBURG, FL, 33702

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-01 800 Brickell Avenue, c/o THE HARRIS LAW FIRM GROUP, P.A., Suite 1205, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-05-01 Harvard Business Services, Inc. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2016-03-15 800 Brickell Avenue, c/o THE HARRIS LAW FIRM GROUP, P.A., Suite 1205, MIAMI, FL 33131 -

Documents

Name Date
REINSTATEMENT 2022-05-01
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-15
Florida Limited Liability 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State