Search icon

BEYOND IMAGE, INC. - Florida Company Profile

Company Details

Entity Name: BEYOND IMAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEYOND IMAGE, 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: 17 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Feb 2010 (15 years ago)
Document Number: P04000130404
FEI/EIN Number 201631472

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

Address: 3464 Oak Ave, Miami, FL, 33133, US
Mail Address: 3464 Oak Ave, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Duncan Dania President 3464 Oak Ave, Miami, FL, 33133
LOPEZ KENIA Vice President 7771 NW 7th Street, Miami, FL, 33126
Duncan DANIA Agent 3464 Oak Ave, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-25 Duncan , DANIA -
CHANGE OF PRINCIPAL ADDRESS 2018-03-23 3464 Oak Ave, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-03-23 3464 Oak Ave, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-23 3464 Oak Ave, Miami, FL 33133 -
CANCEL ADM DISS/REV 2010-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000326217 TERMINATED 1000000745028 DADE 2017-05-31 2027-06-08 $ 3,190.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000802794 TERMINATED 1000000477969 MIAMI-DADE 2013-04-22 2023-04-24 $ 564.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000227614 TERMINATED 1000000258294 DADE 2012-03-14 2032-03-28 $ 860.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-22

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
50000.00

Date of last update: 02 May 2025

Sources: Florida Department of State