Search icon

IMAGING, DISTRIBUTION AND INFRASTRUCTURE INC. - Florida Company Profile

Company Details

Entity Name: IMAGING, DISTRIBUTION AND INFRASTRUCTURE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGING, DISTRIBUTION AND INFRASTRUCTURE 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: 21 May 2004 (21 years ago)
Document Number: P04000081333
FEI/EIN Number 342045771

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

Address: 7901 SW 147 CT, MIAMI, FL, 33193, US
Mail Address: 7901 SW 147 CT, MIAMI, FL, 33193, US
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POL KENIA L President 7901 SW 147 CT, MIAMI, FL, 33193
POL KENIA L Agent 7901 SW 147 CT, MIAMI, FL, 33193

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08133900062 IDI EXPIRED 2008-05-10 2013-12-31 - 7900 SW 12 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-03 7901 SW 147 CT, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2018-03-03 7901 SW 147 CT, MIAMI, FL 33193 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-03 7901 SW 147 CT, MIAMI, FL 33193 -

Documents

Name Date
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-08-29
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State