Search icon

INTERNATIONAL MEDIA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MEDIA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MEDIA GROUP, 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: 03 Nov 2008 (17 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P08000098537
FEI/EIN Number 010930514

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

Address: 2742 BISCAYNE BLVD, MIAMI, FL, 33173
Mail Address: 2742 BISCAYNE BLVD, MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAIANI AVANI M Director 2742 BISCAYNE BLVD, MIAMI, FL, 33173
BORSKY JAY Agent 2742 BISCAYNE BLVD, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-30 2742 BISCAYNE BLVD, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2010-04-30 2742 BISCAYNE BLVD, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2010-04-30 BORSKY, JAY -
REGISTERED AGENT ADDRESS CHANGED 2010-04-30 2742 BISCAYNE BLVD, MIAMI, FL 33173 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000331906 TERMINATED 1000000662700 DADE 2015-02-25 2035-03-04 $ 1,650.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2014-03-08
ANNUAL REPORT 2013-04-28
ANNUAL REPORT 2012-04-15
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-01-06
Domestic Profit 2008-11-03

Date of last update: 03 May 2025

Sources: Florida Department of State