Search icon

INTEGRATED MACHINERY SOLUTION, INC. - Florida Company Profile

Company Details

Entity Name: INTEGRATED MACHINERY SOLUTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED MACHINERY SOLUTION, 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: 08 Oct 2007 (18 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P07000110830
FEI/EIN Number 261201535

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

Address: 1695 E. 11 Ave., Hialeah, FL, 33010, US
Mail Address: 3017 SUGARBERRY DRIVE, LITTLE ELM, TX, 75068, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ RAFAEL G President 3017 SUGARBERRY DRIVE, LITTLE ELM, TX, 75068
RODRIGUEZ RAFAEL G Director 3017 SUGARBERRY DRIVE, LITTLE ELM, TX, 75068
Luaces Cecilia L Agent 1695 E. 11 Ave., Hialeah, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-03 Luaces, Cecilia L -
CHANGE OF PRINCIPAL ADDRESS 2013-01-11 1695 E. 11 Ave., Hialeah, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2013-01-11 1695 E. 11 Ave., Hialeah, FL 33010 -
REINSTATEMENT 2012-11-16 - -
PENDING REINSTATEMENT 2012-11-16 - -
CHANGE OF MAILING ADDRESS 2012-11-16 1695 E. 11 Ave., Hialeah, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000013663 LAPSED 1000000560811 PALM BEACH 2013-12-11 2024-01-03 $ 1,233.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001818351 TERMINATED 1000000560790 MIAMI-DADE 2013-12-06 2033-12-26 $ 330.00 STATE OF FLORIDA0074555

Documents

Name Date
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-01-11
ANNUAL REPORT 2013-01-11
REINSTATEMENT 2012-11-16
ANNUAL REPORT 2008-10-01
Domestic Profit 2007-10-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State