Search icon

IMAGISCAPES INC.

Company Details

Entity Name: IMAGISCAPES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Feb 2021 (4 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Apr 2021 (4 years ago)
Document Number: P21000017378
FEI/EIN Number 86-2506320
Address: 1800 PURDY AVE., APT # 1809, MIAMI BEACh, FL, 33139, US
Mail Address: 1800 PURDY AVE., APT # 1809, MIAMI BEACh, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

President

Name Role Address
JIMENEZ ELIAS President 1800 PURDY AVE., MIAMI BEACH, FL, 33139

Secretary

Name Role Address
JIMENEZ ELIAS Secretary 1800 PURDY AVE., MIAMI BEACH, FL, 33139

Treasurer

Name Role Address
JIMENEZ ELIAS Treasurer 1800 PURDY AVE., MIAMI BEACH, FL, 33139

Director

Name Role Address
JIMENEZ ELIAS Director 1800 PURDY AVE., MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000133183 VENTR OUT ACTIVE 2022-10-25 2027-12-31 No data 1800 PURDY AVE., APT. 1809, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
AMENDMENT 2021-04-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-08 1800 PURDY AVE., APT # 1809, MIAMI BEACh, FL 33139 No data
CHANGE OF MAILING ADDRESS 2021-04-08 1800 PURDY AVE., APT # 1809, MIAMI BEACh, FL 33139 No data

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-13
Amendment 2021-04-08
Domestic Profit 2021-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State