Search icon

IMAGINEX DESIGN, INC. - Florida Company Profile

Company Details

Entity Name: IMAGINEX DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGINEX DESIGN, 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: 27 Mar 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000032148
FEI/EIN Number 262387525

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

Address: 7501 SW 117 Avenue, MIAMI, FL, 33283, US
Mail Address: 7501 Sw 117 Avenue, MIAMI, FL, 33283, US
ZIP code: 33283
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OTERO GUILLERMO President 7501 SW 117 Avenue, MIAMI, FL, 33283
OTERO GUILLERMO Agent 7501 SW 117 Avenue, MIAMI, FL, 33283

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-25 7501 SW 117 Avenue, Unit #831434, MIAMI, FL 33283 -
CHANGE OF MAILING ADDRESS 2014-04-25 7501 SW 117 Avenue, Unit #831434, MIAMI, FL 33283 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 7501 SW 117 Avenue, Unit #831434, MIAMI, FL 33283 -
REGISTERED AGENT NAME CHANGED 2012-04-10 OTERO, GUILLERMO -

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-10
Off/Dir Resignation 2012-02-14

Date of last update: 02 Mar 2025

Sources: Florida Department of State