Search icon

INMA CORP.

Company Details

Entity Name: INMA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 08 Apr 2013 (12 years ago)
Date of dissolution: 01 May 2024 (9 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: P13000031934
FEI/EIN Number 46-2488906
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

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
Ashemimry Ibrahim N President 1000 Brickell Ave, MIAMI, FL, 33131

Secretary

Name Role Address
Ashemimry Ibrahim N Secretary 1000 Brickell Ave, MIAMI, FL, 33131

Director

Name Role Address
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 No data 1643 BRICKELL AVE. APT# 1702, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 No data No data
CHANGE OF MAILING ADDRESS 2022-01-31 1643 BRICKELL AVE, Apt 1806, MIAMI, FL 33129 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 1643 BRICKELL AVE, Apt 1806, MIAMI, FL 33129 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 No data
REGISTERED AGENT NAME CHANGED 2019-01-30 REGISTERED AGENTS INC. No data

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 Feb 2025

Sources: Florida Department of State