Entity Name: | IMEXGO INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMEXGO INTERNATIONAL, 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: | 31 May 1994 (31 years ago) |
Date of dissolution: | 23 Sep 2011 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2011 (14 years ago) |
Document Number: | P94000040455 |
FEI/EIN Number |
650493705
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7901 NW 67 ST, MIAMI, FL, 33166, US |
Mail Address: | 10485 SW 130 CT, MIAMI, FL, 33186, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOMEZ JOSE F | President | 10485 SW 130TH CT, MIAMI, FL, 33186 |
GOMEZ JOSE F | Secretary | 10485 SW 130TH CT, MIAMI, FL, 33186 |
GOMEZ YOLANDA | Vice President | 10485 SW 130TH CT, MIAMI, FL, 33186 |
GOMEZ YOLANDA | Secretary | 10485 SW 130TH CT, MIAMI, FL, 33186 |
GOMEZ YOLANDA | Treasurer | 10485 SW 130TH CT, MIAMI, FL, 33186 |
GOMEZ JOSE F | Agent | 10485 SW 130TH CT, MIAMI, FL, 33186 |
GOMEZ JOSE F | Director | 10485 SW 130TH CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-07-17 | 7901 NW 67 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2004-04-28 | 7901 NW 67 ST, MIAMI, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2000-05-05 | 10485 SW 130TH CT, MIAMI, FL 33186 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000024385 | LAPSED | 05-24941 SP23 | MIAMI-DADE COUNTY COURT | 2006-01-26 | 2011-02-03 | $3379.01 | HANTOVER, INC., 10301 HICKMAN MILLS DR, KANSAS CITY, MO 64137 |
J04000071910 | LAPSED | 04-4167-CC23 | MIAMI-DADE COUNTY COURT | 2004-07-01 | 2009-07-12 | $10,502.83 | CAPITAL ONE BANK, P.O. BOX 218, PLAINVIEW, NY 11803 |
Name | Date |
---|---|
ANNUAL REPORT | 2010-03-16 |
ANNUAL REPORT | 2009-04-08 |
ANNUAL REPORT | 2008-07-17 |
ANNUAL REPORT | 2007-05-09 |
ANNUAL REPORT | 2006-03-28 |
ANNUAL REPORT | 2005-04-26 |
ANNUAL REPORT | 2004-04-28 |
ANNUAL REPORT | 2003-05-01 |
ANNUAL REPORT | 2002-04-30 |
ANNUAL REPORT | 2001-04-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State