Search icon

INNOVATIVE IMAGE BUILDERS, INC. - Florida Company Profile

Company Details

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

INNOVATIVE IMAGE BUILDERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

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

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

Address: 11787 SW 133 Place, MIAMI, FL, 33186, US
Mail Address: 11787 SW 133 Place, MIAMI, FL, 33186, US
ZIP code: 33186
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

Date of last update: 01 Apr 2025

Sources: Florida Department of State