Search icon

IMPERIAL FLOWER GROUP, LLC - Florida Company Profile

Company Details

Entity Name: IMPERIAL FLOWER GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPERIAL FLOWER GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 18 Oct 2002 (22 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L02000027702
FEI/EIN Number 651174590

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

Address: 2665 S BAYSHORE DRIVE, SUITE 703, MIAMI, FL, 33133
Mail Address: 2665 S BAYSHORE DRIVE, SUITE 703, MIAMI, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDS TIMOTHY D Manager 2665 S BAYSHORE DRIVE, SUITE 703, MIAMI, FL, 33133
WORLD CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT OF AUTHORITY 2017-06-07 - -
REGISTERED AGENT ADDRESS CHANGED 2006-05-01 2665 S BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2006-05-01 2665 S BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2006-05-01 WORLD CORPORATE SERVICES INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-05-01 2665 S BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 -
REINSTATEMENT 2004-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
CORLCAUTH 2017-06-07
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-05-01
ANNUAL REPORT 2012-01-24
ANNUAL REPORT 2011-03-29
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State