Search icon

ILMFC INC - Florida Company Profile

Company Details

Entity Name: ILMFC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ILMFC 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: 06 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Sep 2012 (13 years ago)
Document Number: P12000051744
FEI/EIN Number 45-5433378

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

Address: 7735 NW 146 Street #100, MIAMI LAKES, FL, 33016, US
Mail Address: 7735 NW 146 Street #100, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RENAUD JOSE M President 7735 NW 146 Street #100, MIAMI LAKES, FL, 33016
RENAUD REBECCA M Treasurer 1522 NW 133RD AVENUE, PEMBROKE PINES, FL, 33028
GONZALEZ LUKE A Vice President 612 NW 162ND AVE, PEMBROKE PINES, FL, 33028
RENAUD JOSE M Agent 7735 NW 146 Street #100, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-15 7735 NW 146 Street #100, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2014-04-15 7735 NW 146 Street #100, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-15 7735 NW 146 Street #100, MIAMI LAKES, FL 33016 -
AMENDMENT 2012-09-11 - -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-07-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State