Search icon

IMAGEN SIGNS, CORP.

Company Details

Entity Name: IMAGEN SIGNS, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jun 2002 (23 years ago)
Document Number: P02000066651
FEI/EIN Number 043687230
Address: 1190 NW OPA LOCKA BLVD, RR, NORTH MIAMI, FL, 33168
Mail Address: 1190 NW OPA LOCKA BLVD, RR, NORTH MIAMI, FL, 33168
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PRIETO NOHORA P Agent 1190 NW OPA LOCKA BLVD, NORTH MIAMI, FL, 33168

President

Name Role Address
PRIETO NOHORA P President 1190 NW OPA LOCKA BLVD. RR, NORTH MIAMI, FL, 33168

Director

Name Role Address
PRIETO NOHORA P Director 1190 NW OPA LOCKA BLVD. RR, NORTH MIAMI, FL, 33168
ACOSTA EDGAR R Director 1190 NW OPA LOCKA BLVD. RR, NORTH MIAMI, FL, 33168

Vice President

Name Role Address
ACOSTA EDGAR R Vice President 1190 NW OPA LOCKA BLVD. RR, NORTH MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 1190 NW OPA LOCKA BLVD, RR, NORTH MIAMI, FL 33168 No data
CHANGE OF MAILING ADDRESS 2009-04-29 1190 NW OPA LOCKA BLVD, RR, NORTH MIAMI, FL 33168 No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-29 1190 NW OPA LOCKA BLVD, RR, NORTH MIAMI, FL 33168 No data

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State