Search icon

IMEJINATION HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: IMEJINATION HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMEJINATION HOUSE, INC. 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: 07 Jul 2016 (9 years ago)
Date of dissolution: 06 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Dec 2022 (2 years ago)
Document Number: P16000057889
FEI/EIN Number 81-3253365

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

Address: 10431 NW 82 ST, DORAL, FL, 33178, US
Mail Address: 10431 NW 82 ST, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEJIA LUIS E President 10431 NW 82 ST, DORAL, FL, 33178
MEJIA LUIS ESr. Agent 10431 NW 82 ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 10431 NW 82 ST, APT 8, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-01-25 10431 NW 82 ST, APT 8, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 10431 NW 82 ST, APT 8, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-05-04 MEJIA, LUIS E, Sr. -
REINSTATEMENT 2018-05-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-02
AMENDED ANNUAL REPORT 2018-05-22
REINSTATEMENT 2018-05-04
Domestic Profit 2016-07-07

Date of last update: 03 Apr 2025

Sources: Florida Department of State