Search icon

IMEPA INTERNACIONAL, INC. - Florida Company Profile

Company Details

Entity Name: IMEPA INTERNACIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMEPA INTERNACIONAL, 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: 25 Feb 1987 (38 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: M47241
FEI/EIN Number 592785104

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

Address: 13250 SW 128 St., Miami, FL, 33186, US
Mail Address: 13250 SW 128 St., Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAVANO EWARD V President 13250 SW 128 St., Miami, FL, 33186
Tavano Edward V Manager 13250 SW 128 St., Miami, FL, 33186
TAVANO EDWARD V Agent 13250 SW 128 St., Miami, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-16 13250 SW 128 St., 116, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-16 13250 SW 128 St., 116, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2018-04-16 13250 SW 128 St., 116, Miami, FL 33186 -
REGISTERED AGENT NAME CHANGED 2013-04-28 TAVANO, EDWARD V -
AMENDMENT 1995-09-22 - -
REINSTATEMENT 1991-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-17
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State