Search icon

INTERNATIONAL MARKETING ADVISORS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MARKETING ADVISORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MARKETING ADVISORS, 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: 01 May 1998 (27 years ago)
Date of dissolution: 28 Jul 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2022 (3 years ago)
Document Number: P98000039758
FEI/EIN Number 650848068

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

Address: AUGUSTO LEDESMA, 8018 N.W. 29 STREET, MIAMI, FL, 33122, US
Mail Address: AUGUSTO LEDESMA, 8018 N.W. 29 STREET, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEDESMA AUGUSTO R Director 8018 N.W. 29 STREET, MIAMI, FL, 33122
LEDESMA AUGUSTO R President 8018 N.W. 29 STREET, MIAMI, FL, 33122
LEDESMA ROSA MARIA Director 8018 N.W. 29 STREET, MIAMI, FL, 33122
LEDESMA ROSA MARIA Secretary 8018 N.W. 29 STREET, MIAMI, FL, 33122
MIGUEL MARIA Agent 8018 N.W. 29 STREET, MIAMI, FL, 33122

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-07-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 AUGUSTO LEDESMA, 8018 N.W. 29 STREET, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2012-01-06 AUGUSTO LEDESMA, 8018 N.W. 29 STREET, MIAMI, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 8018 N.W. 29 STREET, MIAMI, FL 33122 -
REGISTERED AGENT NAME CHANGED 2010-01-22 MIGUEL, MARIA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000222965 TERMINATED 1000000138148 DADE 2009-09-30 2030-02-16 $ 2,482.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-07-28
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State