Search icon

IM 101 INC

Company Details

Entity Name: IM 101 INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 27 Jun 2008 (17 years ago)
Date of dissolution: 20 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: P08000062436
Address: 20780 NW 27TH AVENUE, MIAMI, FL, 33056
Mail Address: 20780 NW 27TH AVENUE, MIAMI, FL, 33056
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
CAPE COD MANAGEMENT SERVICES, INC Agent

President

Name Role Address
ISLAM M President 20780 NW 27TH AVENUE, MIAMI, FL, 33056

Vice President

Name Role Address
RASHEED SWAPNA Vice President 20780 NW 27TH AVENUE, MIAMI, FL, 33056

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2009-04-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000938259 ACTIVE 1000000439986 MIAMI-DADE 2013-05-17 2033-05-22 $ 703.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000890401 LAPSED 1000000347135 MIAMI-DADE 2013-05-02 2023-05-08 $ 947.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000201001 ACTIVE 1000000133794 DADE 2009-08-11 2030-02-16 $ 4,933.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000116621 ACTIVE 1000000115444 DADE 2009-05-15 2030-02-16 $ 1,915.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
Reg. Agent Resignation 2009-08-31
CORAPVDWN 2009-04-20
Domestic Profit 2008-06-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State