Entity Name: | INTERNATIONAL MEDICAL IMAGING OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
INTERNATIONAL MEDICAL IMAGING OF AMERICA, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 24 Sep 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 08 Oct 2019 (6 years ago) |
Document Number: | P07000106074 |
FEI/EIN Number |
753254070
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1840 W. 49TH ST., HIALEAH, FL, 33012, US |
Mail Address: | 1840 W. 49TH ST., HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LOPEZ FAUSTO | President | 1840 W. 49TH ST., HIALEAH, FL, 33012 |
LOPEZ FAUSTO | Director | 1840 W. 49TH ST., HIALEAH, FL, 33012 |
PEREIRA MARIA | Vice President | 1840 W. 49TH ST., HIALEAH, FL, 33012 |
PEREIRA MARIA | Director | 1840 W. 49TH ST., HIALEAH, FL, 33012 |
SELENE IBARRA | Manager | 301 Olivewood Pl, BOCA RATON, FL, 33431 |
LOPEZ FAUSTO | Agent | 1840 W. 49TH ST., HIALEAH, FL, 33012 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-10-08 | 1840 W. 49TH ST., Suite 403, HIALEAH, FL 33012 | - |
REINSTATEMENT | 2019-10-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-08 | 1840 W. 49TH ST., Suite 403, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2019-10-08 | 1840 W. 49TH ST., Suite 403, HIALEAH, FL 33012 | - |
REGISTERED AGENT NAME CHANGED | 2019-10-08 | LOPEZ, FAUSTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2014-08-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CANCEL ADM DISS/REV | 2010-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000420519 | ACTIVE | 1000000654364 | MIAMI-DADE | 2015-03-30 | 2025-04-02 | $ 960.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001655167 | LAPSED | 1000000547812 | DADE | 2013-10-21 | 2023-11-07 | $ 763.87 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001449934 | LAPSED | 1000000517836 | MIAMI-DADE | 2013-09-12 | 2023-10-03 | $ 468.73 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000393731 | TERMINATED | 1000000220641 | DADE | 2011-06-20 | 2031-06-22 | $ 810.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-01 |
ANNUAL REPORT | 2022-05-13 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-08 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State