Search icon

IMP N'X CORPORATION

Company Details

Entity Name: IMP N'X CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 30 Apr 1999 (26 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P99000039373
FEI/EIN Number 650923253
Address: 11628 NW 43RD TERR, DORAL, FL, 33178
Mail Address: 11628 NW 43RD TERR, DORAL, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DOS SANTOS RAUL Agent 11628 NW 43 TERR, DORAL, FL, 33178

Director

Name Role Address
DOS SANTOS RAUL Director 11628 NW 43 TERR, MIAMI, FL, 33178
STRAFACCI CLAUDIA Director 11628 NW 43 TERR, MIAMI, FL, 331784231
DOSSANTOS RAFAEL Director 11628 NW 43 TERR, MIAMI, FL, 331784231
DOSSANTOS MATEUS Director 11628 NW 43 TERR, MIAMI, FL, 331784231
DOSSANTOS VITOR Director 11628 MW 43 TERR, MIAMI, FL, 331784231

President

Name Role Address
DOS SANTOS RAUL President 11628 NW 43 TERR, MIAMI, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000126784 PAPICHI EXPIRED 2014-12-17 2019-12-31 No data 11628 NW 43 TER, DORAL, FL, 33178
G11000089200 SECURITYIM EXPIRED 2011-09-09 2016-12-31 No data 11628 NW 43 TER, DORAL, FL, 33178
G11000081846 PORTUGUESE4SUCCESS EXPIRED 2011-08-17 2016-12-31 No data 11628 NW 43 TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
AMENDMENT 2013-01-07 No data No data
REGISTERED AGENT NAME CHANGED 2010-02-18 DOS SANTOS, RAUL No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-14 11628 NW 43RD TERR, DORAL, FL 33178 No data
CHANGE OF MAILING ADDRESS 2008-01-14 11628 NW 43RD TERR, DORAL, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 11628 NW 43 TERR, DORAL, FL 33178 No data

Documents

Name Date
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-01-10
ANNUAL REPORT 2014-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State