Search icon

IMAGINE PRO MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: IMAGINE PRO MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGINE PRO 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: 03 Oct 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000086571
FEI/EIN Number 453587909

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

Address: 11890 SW 8 STREET, SUITE 208, MIAMI, FL, 33184, US
Mail Address: 454 SW 8 Street, MIAMI, FL, 33130, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stephen Gutierrez, P.A. Agent 454 SW 8 STREET, MIAMI, FL, 33130
BEOTO GLORIA President 11890 SW 8 STREET, MIAMI, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000106820 IMAGE PROPERTY MANAGEMENT EXPIRED 2011-11-02 2016-12-31 - 10714 CORAL WAY, MIAMI, FL, 33165
G11000102805 IMAGE PROPERTY MANAGEMENT EXPIRED 2011-10-20 2016-12-31 - 10714 CORAL WAY, MIAMI, FL, 33165, US

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-18 454 SW 8 STREET, MIAMI, FL 33130 -
REINSTATEMENT 2018-09-18 - -
CHANGE OF MAILING ADDRESS 2018-09-18 11890 SW 8 STREET, SUITE 208, MIAMI, FL 33184 -
REGISTERED AGENT NAME CHANGED 2018-09-18 Stephen Gutierrez, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-13 11890 SW 8 STREET, SUITE 208, MIAMI, FL 33184 -
REINSTATEMENT 2016-05-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000431229 LAPSED 2018-012986 CA 32 MIAMI-DADE COUNTY CIRCUITCOURT 2019-06-04 2024-06-25 $181,192.50 TROPICAL PARK CONDOMINIUM ASSOCIATION, INC., 941 SW 122 AVE., MIAMI, FL 33184
J14000131382 LAPSED 13-25028-SP-05 11TH CIRCUIT - MIAMI-DADE 2013-12-18 2019-01-29 $2,405.50 P & A COLLECTIONS, INC., 2950 SW 27TH AVENUE, SUITE 300, MIAMI, FLORIDA 33133
J14000908110 LAPSED 13-25028-SP 11TH CIRCUIT - MIAMI-DADE 2013-12-18 2019-09-25 $2,405.50 P&A COLLECTIONS, INC., 201 ALHAMBRA CIRCLE, SUITE 1200, CORAL GABLES, FLORIDA 33134

Documents

Name Date
REINSTATEMENT 2018-09-18
Reg. Agent Resignation 2018-05-09
REINSTATEMENT 2016-05-13
ANNUAL REPORT 2014-02-14
AMENDED ANNUAL REPORT 2013-11-13
ANNUAL REPORT 2013-04-14
ANNUAL REPORT 2012-03-15
ANNUAL REPORT 2012-02-06
Domestic Profit 2011-10-03

Date of last update: 01 May 2025

Sources: Florida Department of State