Search icon

IMOBILARES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMOBILARES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMOBILARES, 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: 13 Apr 1998 (27 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P98000034025
FEI/EIN Number 593565642

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

Address: 1752 N.E MIAMI GORDON DR, MIAMI, FL, 33179
Mail Address: 18514 WEST DIXIE HWY, NORTH MIAMI BEACH, FL, 33180
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUSTGARTEN JOSE Secretary 18514 W DIXIE HWY, MIAMI, FL, 33180
LUSTGARTEN JOSE Treasurer 18514 W DIXIE HWY, MIAMI, FL, 33180
LUSTGARTEN JOSE Director 18514 W DIXIE HWY, MIAMI, FL, 33180
JACOBS ERIC A Agent 1911 HARISON STREET, HOLLYWOOD, FL, 33020
LUSTGARTEN JOSE President 18514 W DIXIE HWY, MIAMI, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 2008-04-24 JACOBS, ERIC A -
REGISTERED AGENT ADDRESS CHANGED 2008-04-24 1911 HARISON STREET, HOLLYWOOD, FL 33020 -
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 1752 N.E MIAMI GORDON DR, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2005-01-25 1752 N.E MIAMI GORDON DR, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000841511 TERMINATED 1000000381090 MIAMI-DADE 2013-04-26 2023-05-03 $ 625.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-05-04
ANNUAL REPORT 2006-07-11
ANNUAL REPORT 2005-01-25
ANNUAL REPORT 2004-01-16
ANNUAL REPORT 2003-01-16
ANNUAL REPORT 2002-05-14
ANNUAL REPORT 2001-02-19
ANNUAL REPORT 2000-03-31
ANNUAL REPORT 1999-04-20

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State