Search icon

IMPERIAL IMPRESSIONS OF MIAMI, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 - -

Documents

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