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 |
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 |
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 |
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 | - |
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 |
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