Search icon

IMEXGO INTERNATIONAL, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Documents

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