Search icon

IMPERIAL FLOORING DESIGN, LLC - Florida Company Profile

Company Details

Entity Name: IMPERIAL FLOORING DESIGN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPERIAL FLOORING DESIGN, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 02 Sep 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Nov 2018 (6 years ago)
Document Number: L10000092505
FEI/EIN Number 273393978

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

Address: 120 Lehane Terrace, North Palm Beach, FL, 33408, US
Mail Address: 120 Lehane Terrace, North Palm Beach, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUAREZ SULAMI Owner 120 Lehane Terrace, North Palm Beach, FL, 33408
SUAREZ SULAMI Agent 120 Lehane Terrace, North Palm Beach, FL, 33408

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 120 Lehane Terrace, 206, North Palm Beach, FL 33408 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 120 Lehane Terrace, 206, North Palm Beach, FL 33408 -
CHANGE OF MAILING ADDRESS 2023-04-25 120 Lehane Terrace, 206, North Palm Beach, FL 33408 -
REINSTATEMENT 2018-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-12-08 SUAREZ, SULAMI -
REINSTATEMENT 2015-12-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-05
REINSTATEMENT 2018-11-23
REINSTATEMENT 2017-02-27
REINSTATEMENT 2015-12-08
ANNUAL REPORT 2014-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State