Search icon

INMI-TAX SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: INMI-TAX SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INMI-TAX SERVICES, 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: 28 Aug 2008 (17 years ago)
Document Number: P08000079845
FEI/EIN Number 263253851

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

Address: 5221 SW 154 PLACE, MIAMI, FL, 33185, US
Mail Address: 5221 SW 154 PLACE, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBURQUERQUE MIRIAN President 5221 SW 154 PLACE, MIAMI, FL, 33185
TORRES CARYSMIR Vice President 5221 SW 154 PL, MIAMI, FL, 33185
ALBURQUERQUE MIRIAN Agent 5221 SW 154 PL, MIAMI, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000037255 GLOBAL EXPORT LINKED ACTIVE 2025-03-15 2030-12-31 - 9600 SW 8 ST, SUITE 52, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 5221 SW 154 PLACE, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2024-04-17 5221 SW 154 PLACE, MIAMI, FL 33185 -
REGISTERED AGENT NAME CHANGED 2012-04-20 ALBURQUERQUE, MIRIAN -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State