Search icon

IG IMAGE GROUP, CORP. - Florida Company Profile

Company Details

Entity Name: IG IMAGE GROUP, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IG IMAGE GROUP, 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 Jan 2014 (11 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: P14000007616
FEI/EIN Number 46-4470143

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

Mail Address: 8000 West Drive, North Bay Village, FL, 33141, US
Address: 4441 NW 37th Ave, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEMBHY MARIA J President 8000 West Drive, north Bay Village, FL, 33141
BEMBHY MARIA J Secretary 8000 West Drive, north Bay Village, FL, 33141
BEMBHY MARIA J Agent 8000 West Drive, North Bay Village, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-02-22 4441 NW 37th Ave, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2017-02-22 4441 NW 37th Ave, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 8000 West Drive, 503, North Bay Village, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-02-19
Domestic Profit 2014-01-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State