Search icon

INTERNATIONAL MONEY MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MONEY MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MONEY MANAGEMENT, 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: 09 Jul 2008 (17 years ago)
Date of dissolution: 19 Jul 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Jul 2016 (9 years ago)
Document Number: P08000065330
FEI/EIN Number 262943825

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

Address: 4533 MacArthur Blvd., Newport Beach, CA, 92660, US
Mail Address: 4533 MacArthur Blvd., Newport Beach, CA, 92660, US
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
0001488124 19200 VON KARMAN, SUITE 600, IRVINE, CA, 92612 19200 VON KARMAN, SUITE 600, IRVINE, CA, 92612 9498364400

Filings since 2011-02-03

Form type D/A
File number 021-140074
Filing date 2011-02-03
File View File

Filings since 2010-03-31

Form type D
File number 021-140074
Filing date 2010-03-31
File View File

Key Officers & Management

Name Role Address
FIGUEROA GILBERT Chief Executive Officer 4533 MacArthur Blvd., IRVINE, CA, 92606
MARTIN JAMES Director 2285 N COHONINA TRAIL, ST. GEORGE, UT, 84770
DE WALD MAURICE Director 22 Rue Villars, NEWPORT BEACH, CA, 92660
BARRENECHEA MARIO Director 12028 Ambassador Drive, WESTBOROUGH, MA, 01581
MARCELLINO JAMES Agent 1539 FIDDLEWOOD CT, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-14 4533 MacArthur Blvd., #248, Newport Beach, CA 92660 -
CHANGE OF MAILING ADDRESS 2015-05-14 4533 MacArthur Blvd., #248, Newport Beach, CA 92660 -
AMENDED AND RESTATEDARTICLES 2010-05-14 - -
REGISTERED AGENT ADDRESS CHANGED 2010-02-01 1539 FIDDLEWOOD CT, ROYAL PALM BEACH, FL 33411 -
REGISTERED AGENT NAME CHANGED 2010-02-01 MARCELLINO, JAMES -
AMENDED AND RESTATEDARTICLES 2009-04-15 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-07-19
ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
Amended and Restated Articles 2010-05-14
ANNUAL REPORT 2010-02-01
Amended and Restated Articles 2009-04-15
ANNUAL REPORT 2009-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State