Search icon

INTERAMERICAN COMMUNICATIONS GROUP INC. - Florida Company Profile

Company Details

Entity Name: INTERAMERICAN COMMUNICATIONS GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERAMERICAN COMMUNICATIONS 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: 30 Jun 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: P05000092980
FEI/EIN Number NOT APPLICABLE

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

Address: 6187 NW 167 ST., H39, MIAMI, FL, 33015
Mail Address: 6187 NW 167 ST., H39, MIAMI, FL, 33015
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAIMONE JUAN C Agent 710 SOUTH PARK ROAD, HOLLYWOOD, FL, 33021
MAIMONE JOHN M Director 710 SOUTH PARK ROAD SUITE 1412, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08211900071 INFO AUTO MAGAZINE EXPIRED 2008-07-28 2013-12-31 - 6187 NW 167 ST. # H10, MIAMI, FL, 33015
G08212900037 I C G PRORACING EXPIRED 2008-07-28 2013-12-31 - 6187 NW 167 ST. # H10, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-29 6187 NW 167 ST., H39, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2009-04-29 6187 NW 167 ST., H39, MIAMI, FL 33015 -
AMENDMENT 2008-08-01 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-26 710 SOUTH PARK ROAD, SUITE 1412, HOLLYWOOD, FL 33021 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000802960 TERMINATED 1000000344147 MIAMI-DADE 2012-10-22 2032-10-31 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2009-08-12
ANNUAL REPORT 2009-06-30
ANNUAL REPORT 2009-04-29
Off/Dir Resignation 2008-10-23
Off/Dir Resignation 2008-10-20
Amendment 2008-08-01
ANNUAL REPORT 2008-03-25
Off/Dir Resignation 2007-12-14
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State