Search icon

IMAGO, INC. - Florida Company Profile

Company Details

Entity Name: IMAGO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGO, 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: 22 Jul 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: P11000066160
FEI/EIN Number 304706651

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

Address: 22311 SW 88 Path, Cutler Bay, FL, 33190-1386, US
Mail Address: Imago Inc c/o Macchi, P. O. Box 161976, Miami, FL, 33116-1976, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOGET GUSTAVO A President 8314 N.W. 56 STREET, DOIRAL, FL, 331664020
VOGET GUSTAVO A Secretary 8314 N.W. 56 STREET, DOIRAL, FL, 331664020
VOGET GUSTAVO A Agent 22311 SW 88 Path, Cutler Bay, FL, 331901386

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-23 22311 SW 88 Path, Cutler Bay, FL 33190-1386 -
CHANGE OF MAILING ADDRESS 2016-02-23 22311 SW 88 Path, Cutler Bay, FL 33190-1386 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 22311 SW 88 Path, Cutler Bay, FL 33190-1386 -
REGISTERED AGENT NAME CHANGED 2012-04-10 VOGET, GUSTAVO A -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000396364 ACTIVE 1000001000171 MIAMI-DADE 2024-06-20 2044-06-26 $ 935.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000591267 ACTIVE 1000000907020 DADE 2021-11-15 2041-11-17 $ 8,769.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000148288 ACTIVE 1000000778473 DADE 2018-04-06 2038-04-11 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000619233 ACTIVE 1000000722147 DADE 2016-09-12 2036-09-15 $ 740.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001438911 TERMINATED 1000000471618 MIAMI-DADE 2013-09-27 2033-10-03 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-11
Amendment 2021-12-06
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-05-08
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State