Entity Name: | IDCM, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IDCM, 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: | 10 Jul 1998 (27 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | P98000061290 |
FEI/EIN Number |
650852583
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 NW 79th Ave, Miami, FL, 33126, US |
Mail Address: | 90 NW 79th Ave, Miami, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLEIDE TEMER DE SA | Agent | 90 NW 79th Ave, Miami, FL, 33126 |
TEMER DE SA CLEIDE | President | 90 NW 79th Ave, Miami, FL, 33126 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000096684 | IDCM RIOFRUTA | EXPIRED | 2010-10-21 | 2015-12-31 | - | 6855 S.W. 81 STREET #3140, MIAMI, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-16 | 90 NW 79th Ave, Suite B, Miami, FL 33126 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-16 | 90 NW 79th Ave, Suite B, Miami, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2020-06-16 | 90 NW 79th Ave, Suite B, Miami, FL 33126 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-25 | CLEIDE TEMER DE SA | - |
AMENDMENT | 2007-05-31 | - | - |
CANCEL ADM DISS/REV | 2006-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
CANCEL ADM DISS/REV | 2004-05-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000093480 | TERMINATED | 1000000858594 | DADE | 2020-02-04 | 2040-02-12 | $ 600.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J20000040622 | TERMINATED | 1000000855552 | DADE | 2020-01-11 | 2040-01-15 | $ 1,075.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J09000313303 | ACTIVE | 1000000052099 | 25677 2112 | 2007-06-06 | 2029-01-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
J09000073675 | TERMINATED | 1000000052099 | 25677 2112 | 2007-06-06 | 2029-01-22 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-26 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-28 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-04-02 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State