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 |
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 |
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 |
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 | - |
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