Search icon

IMAGE 21, LLC. - Florida Company Profile

Company Details

Entity Name: IMAGE 21, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGE 21, 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: 02 Mar 2016 (9 years ago)
Date of dissolution: 02 Oct 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Oct 2019 (6 years ago)
Document Number: L16000044321
FEI/EIN Number 81-1039834

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

Address: 6350 SW 8TH STREET, WEST MIAMI, FL, 33144, US
Mail Address: 6350 SW 8TH STREET, WEST MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ ANAISY N Authorized Member 6350 SW 8TH STREET, WEST MIAMI, FL, 33144
ABREU IDELSY Managing Member 6350 SW 8TH STREET, WEST MIAMI, FL, 33144
REY MONICA Managing Member 6350 SW 8TH STREET, WEST MIAMI, FL, 33144
JIMENEZ ANAISY N Agent 6350 SW 8TH STREET, WEST MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-10-02 - -
REGISTERED AGENT NAME CHANGED 2018-07-30 JIMENEZ, ANAISY NUNEZ -
LC AMENDMENT 2018-07-30 - -
LC AMENDMENT 2018-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-26 6350 SW 8TH STREET, WEST MIAMI, FL 33144 -
LC AMENDMENT 2017-10-13 - -
CHANGE OF MAILING ADDRESS 2017-08-03 6350 SW 8TH STREET, WEST MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2017-06-13 6350 SW 8TH STREET, WEST MIAMI, FL 33144 -
LC AMENDMENT 2016-10-03 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-10-02
ANNUAL REPORT 2019-04-02
LC Amendment 2018-07-30
LC Amendment 2018-02-06
ANNUAL REPORT 2018-01-26
LC Amendment 2017-10-13
ANNUAL REPORT 2017-04-26
LC Amendment 2016-10-03
Florida Limited Liability 2016-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State