Search icon

THE IMMIGRATION CENTER, INC. - Florida Company Profile

Company Details

Entity Name: THE IMMIGRATION CENTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE IMMIGRATION CENTER, 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: 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: 19 Nov 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 May 2024 (a year ago)
Document Number: P96000094509
FEI/EIN Number 650711306

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4367 WEST 16 AVENUE, HIALEAH, FL, 33012, US
Mail Address: 4367 WEST 16 AVENUE, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUSTER CARLOS President 1225 WEST 35 STREET APT 32-A, HIALEAH, FL, 33012
FUSTER CARLOS Agent 1225 WEST 35 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
AMENDMENT 2024-05-15 - -
REGISTERED AGENT NAME CHANGED 2024-04-25 FUSTER, CARLOS -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1225 WEST 35 ST, 32-A, HIALEAH, FL 33012 -
AMENDMENT 2021-07-09 - -
AMENDMENT 2011-03-02 - -
CHANGE OF MAILING ADDRESS 2009-03-25 4367 WEST 16 AVENUE, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 4367 WEST 16 AVENUE, HIALEAH, FL 33012 -
AMENDMENT 2003-04-29 - -

Documents

Name Date
Amendment 2024-05-15
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
Amendment 2021-07-09
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State