Search icon

IMR DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

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

IMR DEVELOPMENT 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: 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: 19 Jan 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L21000014427
FEI/EIN Number APPLIED FOR

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

Address: 3350 SW 148th Ave, Miramar, FL, 33027, US
Mail Address: 14359 Miramar Pkwy, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gachelin Margaret Auth 14359 Miramar Pkwy, Miramar, FL, 33027
Joseph Ricky Agent 14359 Miramar Pkwy, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000091412 IMR DEVELOPMENT ACTIVE 2023-08-04 2028-12-31 - 3350 SW 148TH AVE, STE.110, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-07-28 3350 SW 148th Ave, 110, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-07-28 3350 SW 148th Ave, 110, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-28 14359 Miramar Pkwy, 297, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2023-07-21 Joseph, Ricky -
REINSTATEMENT 2023-07-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2023-07-28
REINSTATEMENT 2023-07-21
Florida Limited Liability 2021-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State