Search icon

INTELLIMIDIA CORPORATION - Florida Company Profile

Company Details

Entity Name: INTELLIMIDIA CORPORATION
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

INTELLIMIDIA CORPORATION is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 25 Apr 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P17000037691
FEI/EIN Number 82-1372702

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

Address: 21205 NE 37th Ave, APT 2202, Aventura, FL 33180
Mail Address: 21205 NE 37th Ave, APT 2202, Aventura, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVEIRA, MARCELO R President 5601 COLLINS AVE APT 417, MIAMI BEACH, FL 33140
OLIVEIRA, MARCELO R Secretary 5601 COLLINS AVE APT 417, MIAMI BEACH, FL 33140
OLIVEIRA, MARCELO R Treasurer 5601 COLLINS AVE APT 417, MIAMI BEACH, FL 33140
1974, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-15 21205 NE 37th Ave, APT 2202, Aventura, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-04-15 21205 NE 37th Ave, APT 2202, Aventura, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 21205 NE 37th Ave, APT 2202, Aventura, FL 33180 -
REGISTERED AGENT NAME CHANGED 2019-04-26 1974 -
REINSTATEMENT 2019-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-04-26
Domestic Profit 2017-04-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State