Entity Name: | IMPERIAL IMPRESSIONS OF MIAMI, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPERIAL IMPRESSIONS OF MIAMI, 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: | 28 Apr 1988 (37 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | K22053 |
FEI/EIN Number |
650045965
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 714 NW 99TH ST, MIAMI, FL, 33150 |
Mail Address: | 714 NW 99TH ST, MIAMI, FL, 33150 |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LAZO OTNIEL | President | 714 NW 99TH ST, MIAMI, FL, 33150 |
LAZO OTNIEL | Secretary | 714 NW 99TH ST, MIAMI, FL, 33150 |
LAZO OTNIEL | Agent | 714 NW 99TH ST, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-19 | LAZO, OTNIEL | - |
REINSTATEMENT | 2016-01-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2014-12-03 | - | - |
AMENDMENT AND NAME CHANGE | 2014-12-03 | IMPERIAL IMPRESSIONS OF MIAMI, INC. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
AMENDMENT | 2012-08-20 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-10 | 714 NW 99TH ST, MIAMI, FL 33150 | - |
AMENDMENT | 2012-05-10 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2016-01-19 |
Amendment and Name Change | 2014-12-03 |
Amendment | 2012-08-20 |
Amendment | 2012-05-10 |
ANNUAL REPORT | 2012-03-20 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-05-26 |
ANNUAL REPORT | 2009-02-24 |
ANNUAL REPORT | 2008-01-22 |
ANNUAL REPORT | 2007-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State