Search icon

IMIC, INC.

Company Details

Entity Name: IMIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Aug 2007 (17 years ago)
Document Number: P07000090479
FEI/EIN Number 26-0786651
Address: 9380 SW 150th Str, Suite 140, Miami, FL 33176
Mail Address: 9380 SW 150th Str, Suite 140, Miami, FL 33176
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMIC INC 401(K) PROFIT SHARING PLAN & TRUST 2022 260786651 2023-06-21 IMIC INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7863107477
Plan sponsor’s address 18320 FRANJO ROAD, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2023-06-21
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
IMIC INC 401(K) PROFIT SHARING PLAN & TRUST 2021 260786651 2022-07-05 IMIC INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7863107477
Plan sponsor’s address 18320 FRANJO ROAD, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2022-07-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
IMIC INC 401(K) PROFIT SHARING PLAN & TRUST 2020 260786651 2021-04-16 IMIC INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7863107477
Plan sponsor’s address 18320 FRANJO ROAD, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2021-04-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
IMIC INC 401(K) PROFIT SHARING PLAN & TRUST 2019 260786651 2020-06-02 IMIC INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7863107477
Plan sponsor’s address 18320 FRANJO ROAD, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2020-06-02
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
IMIC, INC 401 K PROFIT SHARING PLAN TRUST 2018 260786651 2019-07-16 IMIC INC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7863107477
Plan sponsor’s address 18320 FRANJO ROAD, PALMETTO BAY, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-07-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
IMIC, INC 401 K PROFIT SHARING PLAN TRUST 2017 260786651 2018-06-05 IMIC INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 541990
Sponsor’s telephone number 7863107477
Plan sponsor’s address 18320 FRANJO ROAD, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2018-06-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NIKOLOV, BORIS S Agent 9380 SW 150th Str, Suite 140, Miami, FL 33176

Vice President

Name Role Address
nikolov, boris Vice President 9380 SW 150th Str, Suite 140 Miami, FL 33176

Treasurer

Name Role Address
nikolov, boris Treasurer 9380 SW 150th Str, Suite 140 Miami, FL 33176

President

Name Role Address
Nikolov, Boris President 9380 SW 150th Str, Suite 140 Miami, FL 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000040725 NEUROSCIENCE CLINIC LIMITED LIABILITY COMPANY ACTIVE 2021-03-24 2026-12-31 No data 18330 FRANJO RD, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 9380 SW 150th Str, Suite 140, Miami, FL 33176 No data
CHANGE OF MAILING ADDRESS 2023-04-28 9380 SW 150th Str, Suite 140, Miami, FL 33176 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 9380 SW 150th Str, Suite 140, Miami, FL 33176 No data

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-14
AMENDED ANNUAL REPORT 2015-03-27

Date of last update: 27 Jan 2025

Sources: Florida Department of State