Search icon

IMABE OF AMERICA CORPORATION - Florida Company Profile

Company Details

Entity Name: IMABE OF AMERICA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMABE OF AMERICA CORPORATION 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: 13 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2019 (5 years ago)
Document Number: P11000004495
FEI/EIN Number 412281260

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

Address: 7791 NW 46 St, Suite 311, Doral, FL, 33166, US
Mail Address: 7791 NW 46 St, Suite 311, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITEZ JUAN J President 7791 NW 46 St, Doral, FL, 33166
BENITEZ JUAN J Secretary 7791 NW 46 St, Doral, FL, 33166
BENITEZ LUIS M Treasurer 7791 NW 46 St, Doral, FL, 33166
Benitez Salvador Cesar Vice President 7791 NW 46 St, Doral, FL, 33166
Benitez Cesar Sr. Agent 7791 NW 46 St, Doral, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-16 7791 NW 46 St, Suite 311, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-05-16 7791 NW 46 St, Suite 311, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-16 7791 NW 46 St, Suite 311, Doral, FL 33166 -
REINSTATEMENT 2019-12-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-06-28 Benitez, Cesar, Sr. -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-05-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-12-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-10
AMENDED ANNUAL REPORT 2016-06-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State