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 |
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 |
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 | - | - |
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