Search icon

INNOVATIVE IMAGE BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INNOVATIVE IMAGE BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Oct 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P04000139760
FEI/EIN Number 562494143
Address: 11787 SW 133 Place, MIAMI, FL, 33186, US
Mail Address: 11787 SW 133 Place, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTO JOHNPAUL P President 11787 SW 133 Place, MIAMI, FL, 33186
SOTO ELIZABETH B Vice President 11787 SW 133 Place, MIAMI, FL, 33186
SOTO ELIZABETH B Agent 11787 SW 133 Place, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000042633 STEALTH WEAR EXPIRED 2012-05-07 2017-12-31 - 13155 S.W. 134 STREET, SUITE 106, MIAMI, FL, 33186, US
G08212700006 PHOTOGRAPHY BY JOHNPAUL EXPIRED 2008-07-30 2013-12-31 - 13155 S.W. 134TH STREET, SUITE 106, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-19 11787 SW 133 Place, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-09-19 11787 SW 133 Place, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2016-09-19 11787 SW 133 Place, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2010-04-30 SOTO, ELIZABETH BVP -

Documents

Name Date
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State