Search icon

IMPERIUM DEVELOPMENT, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIUM DEVELOPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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 Jun 2008 (17 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: F08000002532
FEI/EIN Number 261441267

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

Address: 8211 West Broward Boulevard, Plantation, FL, 33324, US
Mail Address: 8211 West Broward Boulevard, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MOWITZ KYLE A Chief Executive Officer 8211 West Broward Boulevard, Plantation, FL, 33324
MENDEZ ANGEL E Chief Operating Officer 8211 West Broward Boulevard, Plantation, FL, 33324
RODRIGUEZ MARIANO J Agent 2600 Douglas Road, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000021651 THE IMPERIUM COMPANIES EXPIRED 2013-03-04 2018-12-31 - 8211 WEST BROWARD BOULEVARD, SUITE 230, PLANTATION, FL, 33324, US
G08169900166 THE IMPERIUM COMPANIES EXPIRED 2008-06-17 2013-12-31 - 9000 SHERIDAN STREET, PMB #16, PEMBROKE PINES, FL, 33024

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-26 2600 Douglas Road, Suite 800, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 8211 West Broward Boulevard, Suite 230, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2013-04-30 8211 West Broward Boulevard, Suite 230, Plantation, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-05-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State