Entity Name: | INTERNATIONAL MONETARY MORTGAGE FUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL MONETARY MORTGAGE FUND, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 May 1988 (37 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 26 May 2011 (14 years ago) |
Document Number: | M80250 |
FEI/EIN Number |
650047621
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 777 Brickell Av., Miami, FL, 33131, US |
Mail Address: | 777 Brickell Av., Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pina Juvenal A | Director | 825 Brickell Bay Dr., Miami, FL, 33131 |
PINA JUVENAL | Agent | 825 Brickell Bay Dr., Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-02 | 825 Brickell Bay Dr., 846, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 777 Brickell Av., 500, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2017-04-28 | 777 Brickell Av., 500, Miami, FL 33131 | - |
REINSTATEMENT | 2011-05-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2009-09-25 | PINA, JUVENAL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-10-08 | - | - |
REINSTATEMENT | 2002-11-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2000-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-13 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-07-02 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-02-20 |
ANNUAL REPORT | 2019-09-20 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-04-28 |
AMENDED ANNUAL REPORT | 2016-08-11 |
ANNUAL REPORT | 2016-04-22 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State