Search icon

IMEX INTERNATIONAL GROUP, INC. - Florida Company Profile

Company Details

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

IMEX INTERNATIONAL 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: 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: 29 Dec 2004 (20 years ago)
Date of dissolution: 17 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Jun 2020 (5 years ago)
Document Number: P04000172757
FEI/EIN Number 202074712

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

Address: 1429 N.W. 165TH. STREET, MIAMI, FL, 33169
Mail Address: 1429 N.W. 165TH. STREET, MIAMI, FL, 33169
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASR RODOLPH N President 1429 N.W. 165TH. STREET, MIAMI, FL, 33169
NASR RODOLPH N Agent 1429 N.W. 165TH. STREET, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2009-03-23 1429 N.W. 165TH. STREET, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2009-03-23 1429 N.W. 165TH. STREET, MIAMI, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-23 1429 N.W. 165TH. STREET, MIAMI, FL 33169 -
REINSTATEMENT 2006-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-17
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-09
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-03-15
ANNUAL REPORT 2012-09-01
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State