Entity Name: | I.M.T.U.S., INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
I.M.T.U.S., 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: | 11 Jun 2009 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 2011 (14 years ago) |
Document Number: | P09000050878 |
FEI/EIN Number |
421768241
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 175 SW 7th Street, Miami, FL, 33130, US |
Mail Address: | 175 SW 7th Street, Miami, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TOUBOUL PIERRE-JEAN | President | 175 SW 7th Street, MIAMI, FL, 33130 |
SERAQUI DE BUTTAFOCOMICHEL | Director | 175 SW 7th Street, MIAMI, FL, 33130 |
PUECH BOURNONVILLE AURELIA | Director | 175 SW 7th Street, MIAMI, FL, 33130 |
FIDUCIAL JADE, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-04-03 | 175 SW 7th Street, SUITE 1900, Miami, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2017-04-03 | 175 SW 7th Street, SUITE 1900, Miami, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2017-04-03 | FIDUCIAL JADE INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-04-03 | 990 BISCAYNE BLVD, OFFICE 701, MIAMI, FL 33132 | - |
AMENDMENT | 2011-07-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000533634 | TERMINATED | 1000000673733 | MIAMI-DADE | 2015-04-23 | 2035-04-30 | $ 880.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001057992 | TERMINATED | 1000000478705 | MIAMI-DADE | 2013-05-31 | 2033-06-07 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-28 |
ANNUAL REPORT | 2020-04-21 |
ANNUAL REPORT | 2019-04-17 |
ANNUAL REPORT | 2018-04-10 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-08-04 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State