Search icon

IMPEX OF DORAL, INC.

Company Details

Entity Name: IMPEX OF DORAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Mar 1994 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: P94000025342
FEI/EIN Number 65-0481375
Address: 6101 Blue Lagoon Dr, Ste 150, Miami, FL 33126
Mail Address: 6101 Blue Lagoon Dr, Ste 150, Miami, FL 33126
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RECLADE LAW FIRM, P.A. Agent 820 W. 41st St, Miami Beach, FL 33140

Chairman

Name Role Address
DI MELLA, GIOVANNI Chairman 6101 Blue Lagoon Dr, Ste 150 Miami, FL 33126

President

Name Role Address
DI MELLA, GIANCARLO President 6101 Blue Lagoon Dr, Ste 150 Miami, FL 33126

Chief Executive Officer

Name Role Address
DI MELLA, GIANCARLO Chief Executive Officer 6101 Blue Lagoon Dr, Ste 150 Miami, FL 33126

Director

Name Role Address
Di Mella, Angelo Director 6101 Blue Lagoon Dr, Ste 150 Miami, FL 33126

Officer

Name Role Address
Di Mella, Angelo Officer 6101 Blue Lagoon Dr, Ste 150 Miami, FL 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087527 DIAPERHUB.COM EXPIRED 2019-08-19 2024-12-31 No data 7850 NW 80TH ST, SUITE 3, MEDLEY, FL, 33166
G19000070534 ZAIHUB.COM EXPIRED 2019-06-24 2024-12-31 No data 7850 NW 80TH ST, SUITE 3, MEDLEY, FL, 33166
G15000069936 ZAIMELLA USA ACTIVE 2015-07-07 2025-12-31 No data 7850 NW 80TH ST, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-07-03 6101 Blue Lagoon Dr, Ste 150, Miami, FL 33126 No data
CHANGE OF MAILING ADDRESS 2023-07-03 6101 Blue Lagoon Dr, Ste 150, Miami, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-13 820 W. 41st St, Miami Beach, FL 33140 No data
AMENDMENT 2018-07-23 No data No data
AMENDMENT 2016-08-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-06 RECLADE LAW FIRM, P.A. No data
AMENDMENT 2016-06-06 No data No data
AMENDMENT 2009-01-23 No data No data
AMENDMENT 2004-08-27 No data No data
AMENDMENT 2004-03-26 No data No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-26
AMENDED ANNUAL REPORT 2024-08-27
AMENDED ANNUAL REPORT 2024-05-20
ANNUAL REPORT 2024-03-07
AMENDED ANNUAL REPORT 2023-07-03
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State