Search icon

I.M.T.U.S., INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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 -

Events

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 - -

Debts

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

Documents

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