Entity Name: | IMAGIK INTERNATIONAL CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMAGIK INTERNATIONAL CORPORATION 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jun 1996 (29 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 1998 (26 years ago) |
Document Number: | P96000051746 |
FEI/EIN Number |
650589323
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8390 NW 25 ST, DORAL, FL, 33122, US |
Mail Address: | 8390 NW 25 ST, DORAL, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VADILLO PABLO | President | 8390 NW 25 ST, DORAL, FL, 33122 |
Fiat Monica | Treasurer | 8390 NW 25 ST, DORAL, FL, 33122 |
Ovide Claudio | Secretary | 8390 NW 25 ST, DORAL, FL, 33122 |
VADILLO PABLO | Agent | 8390 NW 25 ST, DORAL, FL, 33122 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-03-09 | 8390 NW 25 ST, DORAL, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2020-03-09 | 8390 NW 25 ST, DORAL, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-09 | 8390 NW 25 ST, DORAL, FL 33122 | - |
REGISTERED AGENT NAME CHANGED | 2005-06-17 | VADILLO, PABLO | - |
REINSTATEMENT | 1998-12-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | - | - |
AMENDED AND RESTATEDARTICLES | 1996-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-04-14 |
AMENDED ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2021-01-25 |
ANNUAL REPORT | 2020-03-09 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-03-29 |
ANNUAL REPORT | 2016-03-23 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State