Search icon

INGENIOUS RECORDS INC - Florida Company Profile

Company Details

Entity Name: INGENIOUS RECORDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INGENIOUS RECORDS 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: 13 Feb 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P09000014331
FEI/EIN Number 264272198

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

Address: 168 SE 1ST ST, 500, MIAMI, FL, 33131
Mail Address: 168 SE 1ST ST, 500, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IMBERNON MALURY C President 168 SE 1ST ST #500, MIAMI, FL, 33131
ADRIAN MORALES-DEMORIE Vice President 168 SE 1ST ST #500, MIAMI, FL, 33131
IMBERNON MALURY C Agent 168 SE 1st ST, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-02-17 168 SE 1st ST, 500, Miami, FL 33131 -
REINSTATEMENT 2013-11-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-11-20 168 SE 1ST ST, 500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-11-20 168 SE 1ST ST, 500, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2012-04-13
ANNUAL REPORT 2011-05-02
ANNUAL REPORT 2010-02-24
Domestic Profit 2009-02-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State