Search icon

INTERNATIONAL MERCHANDISING SRL CORP. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MERCHANDISING SRL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MERCHANDISING SRL 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: 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: 16 May 2013 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2018 (7 years ago)
Document Number: P13000043824
FEI/EIN Number 43-2119469

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

Address: 3475 Sheridan St, Hollywood, FL, 33021, US
Mail Address: 3475 Sheridan St, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTTER LEONARDO P Director 3475 Sheridan St, Hollywood, FL, 33021
Gutter Leonardo P Agent 3475 Sheridan St, Hollywood, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-14 3475 Sheridan St, C215, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-03-14 3475 Sheridan St, C215, Hollywood, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-14 3475 Sheridan St, C215, Hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-03-14 Gutter, Leonardo P -
AMENDMENT 2018-09-06 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-14
Amendment 2018-09-06
Reg. Agent Change 2018-06-08
ANNUAL REPORT 2018-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State