Search icon

INV GLOBAL IMPORT INC - Florida Company Profile

Company Details

Entity Name: INV GLOBAL IMPORT INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INV GLOBAL IMPORT 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: 09 May 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P17000042182
FEI/EIN Number 82-1527616

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

Address: 4990 SW 72ND AVE, MIAMI, FL, 33155, US
Mail Address: 4990 SW 72ND AVE, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMEDA LUISBER President 4990 SW 72ND AVE, MIAMI, FL, 33155
LAMEDA LUISBER Agent 4990 SW 72ND AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 4990 SW 72ND AVE, SUITE 111, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 4990 SW 72ND AVE, SUITE 111, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-04-16 4990 SW 72ND AVE, SUITE 111, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2021-04-16 LAMEDA, LUISBER -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
AMENDMENT 2020-04-30 - -
AMENDMENT 2017-07-24 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-09
Amendment 2020-04-30
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-22
Amendment 2017-07-24
Domestic Profit 2017-05-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State