Search icon

INTERNATIONAL MIRACLE GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MIRACLE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MIRACLE GROUP, 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: 03 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: P02000073241
FEI/EIN Number 270021184

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

Address: 13126 SW 196 Street, Miami, FL, 33177, US
Mail Address: 13126 SW 196 Street, Miami, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLINI NATALIA E President 13126 SW 196 Street, Miami, FL, 33177
NICOLINI NATALIA E Agent 13126 SW 196 Street, Miami, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065723 IMG CAPITAL FUNDING ACTIVE 2021-05-13 2026-12-31 - 13607 SW 117 LN, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 13126 SW 196 Street, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-02-19 13126 SW 196 Street, Miami, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 13126 SW 196 Street, Miami, FL 33177 -
AMENDMENT 2016-07-11 - -
REGISTERED AGENT NAME CHANGED 2016-03-21 NICOLINI, NATALIA E -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000394752 ACTIVE 1000000269439 MIAMI-DADE 2012-04-19 2032-05-09 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-16
Amendment 2016-07-11
ANNUAL REPORT 2016-03-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State