Search icon

INMA CORP. - Florida Company Profile

Company Details

Entity Name: INMA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INMA CORP. 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: 08 Apr 2013 (12 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: P13000031934
FEI/EIN Number 46-2488906

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

Mail Address: 1000 Brickell Ave, MIAMI, FL, 33131, US
Address: 1643 BRICKELL AVE, Apt 1806, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
INMA CORP 401K PLAN 2020 462488906 2021-12-09 INMA CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3057889637
Plan sponsor’s address 1643 BRICKELL AVE, APT 1806, MIAMI, FL, 33129

Signature of

Role Plan administrator
Date 2021-12-09
Name of individual signing IBRAHIM ASHEMIMRY
Valid signature Filed with authorized/valid electronic signature
INMA CORP 401K PLAN 2019 462488906 2020-06-23 INMA CORP 1
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3057889637
Plan sponsor’s address 4320 MONSERRATE ST, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2020-06-22
Name of individual signing IBRAHIM ASHEMIMRY
Valid signature Filed with authorized/valid electronic signature
INMA CORP 401K PLAN 2018 462488906 2019-05-21 INMA CORP 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3057889637
Plan sponsor’s address 4320 MONSERRATE ST, CORAL GABLES, FL, 33146

Signature of

Role Plan administrator
Date 2019-05-21
Name of individual signing IBRAHIM ASHEMIMRY
Valid signature Filed with authorized/valid electronic signature
INMA CORP 401K PLAN 2017 462488906 2018-06-07 INMA CORP 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 541990
Sponsor’s telephone number 3057889637
Plan sponsor’s address 1643 BRICKELL AVE APT 3505, MIAMI, FL, 33129

Signature of

Role Plan administrator
Date 2018-06-07
Name of individual signing IBRAHIM ASHEMIMRY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Ashemimry Ibrahim N President 1000 Brickell Ave, MIAMI, FL, 33131
Ashemimry Ibrahim N Secretary 1000 Brickell Ave, MIAMI, FL, 33131
Ashemimry Ibrahim N Director 1000 Brickell Ave, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023849 HALIITA'S EXPIRED 2015-03-05 2020-12-31 - 1643 BRICKELL AVE. APT# 1702, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
CHANGE OF MAILING ADDRESS 2022-01-31 1643 BRICKELL AVE, Apt 1806, MIAMI, FL 33129 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 1643 BRICKELL AVE, Apt 1806, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
REGISTERED AGENT NAME CHANGED 2019-01-30 REGISTERED AGENTS INC. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-28
Reg. Agent Change 2019-01-30
ANNUAL REPORT 2019-01-24
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State