Entity Name: | ADIMATIONS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Mar 2000 (25 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 22 Mar 2021 (4 years ago) |
Document Number: | P00000022004 |
FEI/EIN Number | 650986206 |
Address: | 12141 S.W. 114 PLACE, MIAMI, FL, 33176, US |
Mail Address: | 12141 S.W. 114 PLACE, MIAMI, FL, 33176, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STEVENS VICTORIA T | Agent | 8500 sw 122 st, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
STEVENS VICTORIA T | President | 8500 SW 122 STREET, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
STEVENS VICTORIA T | Secretary | 8500 SW 122 STREET, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
STEVENS VICTORIA T | Director | 8500 SW 122 STREET, MIAMI, FL, 33156 |
NAVARRETE CHRISTOPHER | Director | 8500 SW 122ST, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
NAVARRETE CHRISTOPHER | Vice President | 8500 SW 122ST, MIAMI, FL, 33156 |
Name | Role | Address |
---|---|---|
NAVARRETE CHRISTOPHER | Treasurer | 8500 SW 122ST, MIAMI, FL, 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08315900402 | ADIMATIONS IMAGING SOLUTIONS | EXPIRED | 2008-11-10 | 2013-12-31 | No data | 8500 SW 122 ST, MIAMI, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-03-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 8500 sw 122 st, MIAMI, FL 33156 | No data |
REINSTATEMENT | 2011-01-26 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-20 | 12141 S.W. 114 PLACE, MIAMI, FL 33176 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-20 | 12141 S.W. 114 PLACE, MIAMI, FL 33176 | No data |
AMENDMENT | 2003-05-16 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-17 |
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-18 |
Amendment | 2021-03-22 |
ANNUAL REPORT | 2021-02-03 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-09 |
ANNUAL REPORT | 2017-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8501027103 | 2020-04-15 | 0455 | PPP | 12141 SW 114 PL, MIAMI, FL, 33176 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Feb 2025
Sources: Florida Department of State