Search icon

IMAGEN MODULAR US CA, CORP. - Florida Company Profile

Company Details

Entity Name: IMAGEN MODULAR US CA, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMAGEN MODULAR US CA, 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: 01 Jul 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P13000056121
FEI/EIN Number 463109478

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

Mail Address: 2514 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020, US
Address: 9090 NW South River Dr Bay 17, Medley, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POVEDANO ASSOCIATES, LLC Agent -
OMANA JESUS E President 11411 NW 7th St, Miami, FL, 33172
OMANA JESUS PSR. Vice President 11411 NW 7th St, Miami, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-12 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 9090 NW South River Dr Bay 17, Medley, FL 33166 -
REGISTERED AGENT NAME CHANGED 2017-04-12 POVEDANO ASSOCIATES,LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-04-12 4000 HOLLYWOOD BLVD, SUITE 555 SOUTH, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2014-07-09 9090 NW South River Dr Bay 17, Medley, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000040790 TERMINATED 1000000769800 DADE 2018-01-22 2038-01-31 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2017-04-12
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-28
Domestic Profit 2013-07-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State