Search icon

IMC ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: IMC ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMC ENTERPRISES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 11 May 1990 (35 years ago)
Date of dissolution: 25 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2022 (3 years ago)
Document Number: L72943
FEI/EIN Number 650201240

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

Address: 4311 Sw 148 Ave Court, MIAMI, FL, 33185, US
Mail Address: 4311 SW 148 Ave Court, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIEL IVONNE President 4311 SW 148 Ave Court, MIAMI, FL, 33185
MACIEL IVONNE Director 4311 SW 148 Ave Court, MIAMI, FL, 33185
MACIEL OSNI Secretary 4311 SW 148 Ave Court, MIAMI, FL, 33185
MACIEL IVONNE Agent 4311 SW 148 Ave Court, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086337 SMILING FACES PRESCHOOL EXPIRED 2017-08-07 2022-12-31 - 3410, MIAMI, FL, 33165--

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 4311 SW 148 Ave Court, MIAMI, FL 33185 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 4311 Sw 148 Ave Court, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2019-02-06 4311 Sw 148 Ave Court, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 1997-02-13 MACIEL, IVONNE -
REINSTATEMENT 1994-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-25
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-09
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-03-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State