Search icon

INVERSIONES MOVILES, INC

Company Details

Entity Name: INVERSIONES MOVILES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Feb 2011 (14 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P11000015675
FEI/EIN Number 364690353
Address: 8600 nw south river drive, Medley, FL, 33166, US
Mail Address: 8600 nw south river drive, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RICKY D GARAY AND ASSOCIATES Agent 1831 SW 27TH AVENUE, MIAMI, FL, 33145

President

Name Role Address
MARIN LUIS O President 8900 NE 8TH AVE #1103, MIAMI, FL, 33138

Chief Operating Officer

Name Role Address
TAVIRA HOFMAN J Chief Operating Officer 8900 NE 8TH AVE, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000045526 K2'S INVERSIONES EXPIRED 2011-05-11 2016-12-31 No data 8900 NE 8TH AVE #1103, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 8600 nw south river drive, 205, Medley, FL 33166 No data
CHANGE OF MAILING ADDRESS 2016-04-28 8600 nw south river drive, 205, Medley, FL 33166 No data
REGISTERED AGENT NAME CHANGED 2013-04-09 RICKY D GARAY AND ASSOCIATES No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-09 1831 SW 27TH AVENUE, MIAMI, FL 33145 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000229163 TERMINATED 1000000740720 DADE 2017-04-14 2037-04-20 $ 1,944.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-01-22
AMENDED ANNUAL REPORT 2013-06-26
AMENDED ANNUAL REPORT 2013-06-25
ANNUAL REPORT 2013-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State