Search icon

INTERNET GROUP MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: INTERNET GROUP MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNET GROUP MANAGEMENT, 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: 16 Jun 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: P10000050795
FEI/EIN Number 272887135

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

Address: 9421 Fontainebleau Blvd., Miami, FL, 33172, US
Mail Address: P.O.Box 521346, Miami, FL, 33152, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASANOVA RICARDO P President P.O. Box 521346, Miami, FL, 33152
CASANOVA RICARDO P Secretary P.O. Box 521346, Miami, FL, 33152
CASANOVA RICARDO P Treasurer P.O. Box 521346, Miami, FL, 33152
CASANOVA RICARDO P Director P.O. Box 521346, Miami, FL, 33152
CASANOVA LUIS Vice President 10100 SW 17 CT, DAVIE, FL, 33324
CASANOVA RICARDO E Agent 9421 Fontainebleau Blvd., Miami, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000049105 IGM TECHNOLOGY EXPIRED 2014-05-19 2019-12-31 - 9421 FONTAINEBLEAU BLVD. # 109, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-22 9421 Fontainebleau Blvd., 109, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2013-04-22 9421 Fontainebleau Blvd., 109, Miami, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-22 9421 Fontainebleau Blvd., 109, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2011-04-23 CASANOVA, RICARDO EP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000130157 TERMINATED 1000000705212 DADE 2016-02-10 2036-02-18 $ 1,718.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000727715 TERMINATED 1000000684170 DADE 2015-06-25 2035-07-01 $ 4,206.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-25
AMENDED ANNUAL REPORT 2014-08-05
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-10
ANNUAL REPORT 2011-04-23
Domestic Profit 2010-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State