Search icon

INTEGRAL MANAGEMENT GROUP INC. - Florida Company Profile

Company Details

Entity Name: INTEGRAL MANAGEMENT GROUP INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRAL MANAGEMENT GROUP 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: 06 Mar 1998 (27 years ago)
Date of dissolution: 14 Sep 2007 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (18 years ago)
Document Number: P98000022034
FEI/EIN Number 650837189

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

Address: C/O 169 E FLAGLER ST, SUITE 1118, MIAMI, FL, 33131
Mail Address: C/O 169 E FLAGLER ST, SUITE 1118, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZANERA G. JOSE Director CARRERA 43 A NO. 16 SUR 250, MEDELLIN, COLUMBIA
MANZANERA G. JOSE President CARRERA 43 A NO. 16 SUR 250, MEDELLIN, COLUMBIA
CANO V. BEATRIZ ELENA Director CALLE 10 NO. 38-35 OFICINA 301, MEDELLIN, COLUMBIA
CANO V. BEATRIZ ELENA Secretary CALLE 10 NO. 38-35 OFICINA 301, MEDELLIN, COLUMBIA
GLINSKY MICHAEL P Agent 169 EAST FLAGLER ST, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2003-05-05 C/O 169 E FLAGLER ST, SUITE 1118, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2003-05-05 C/O 169 E FLAGLER ST, SUITE 1118, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2003-05-05 GLINSKY, MICHAEL P.A. -
REGISTERED AGENT ADDRESS CHANGED 2003-05-05 169 EAST FLAGLER ST, SUITE 1118, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-02-09
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-08
ANNUAL REPORT 2001-04-11
ANNUAL REPORT 2000-02-28
ANNUAL REPORT 1999-04-13
Domestic Profit 1998-03-06

Date of last update: 02 May 2025

Sources: Florida Department of State