Search icon

IMMUNO AMERICAN CORP

Company Details

Entity Name: IMMUNO AMERICAN CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Apr 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Jan 2021 (4 years ago)
Document Number: P17000033741
FEI/EIN Number 61-1845210
Address: 12385 SW 129TH COURT,, MIAMI, FL, 33186, US
Mail Address: 12385 SW 129TH COURT,, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES EDMAR D Agent 15051 Royal Oaks LN, MIAMI, FL, 33181

President

Name Role Address
TORRE TORRES EDMAR D President 12385 SW 129TH COURT, MIAMI, FL, 33186

Treasurer

Name Role Address
TORRE TORRES EDMAR D Treasurer 12385 SW 129TH COURT, MIAMI, FL, 33186

Vice President

Name Role Address
BARBERINO CLAUDETE LIMA Vice President 16400 SW 137TH AVE., APT 332, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
AMENDMENT 2021-01-06 No data No data
AMENDMENT 2019-10-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 15051 Royal Oaks LN, 1203, MIAMI, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-31 12385 SW 129TH COURT,, SUITE 12, MIAMI, FL 33186 No data
CHANGE OF MAILING ADDRESS 2017-07-31 12385 SW 129TH COURT,, SUITE 12, MIAMI, FL 33186 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000325530 TERMINATED 1000000958203 MIAMI-DADE 2023-07-10 2043-07-12 $ 3,756.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
Amendment 2021-01-06
ANNUAL REPORT 2020-06-10
Amendment 2019-10-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-04-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State