Entity Name: | IMPERIUM MMG HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPERIUM MMG HOLDINGS, 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. |
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: | 22 Oct 2015 (9 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L15000180130 |
FEI/EIN Number |
32-0478078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 9171 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156 |
Address: | 8724 SW 72 ST, Miami, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NAVARRO MARCEL | Manager | 9171 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156 |
PICO MARTIN | Manager | 9171 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156 |
MOWITZ KYLE | Manager | 8211 W BROWARD BLVD, SUITE 230, PLANTATION, FL, 33324 |
KIDMAN GEORGE | Manager | 8211 W BROWARD BLVD, SUITE 230, PLANTATION, FL, 33324 |
MENDEZ ANGEL | Manager | 8211 W BROWARD BLVD, SUITE 230, PLANTATION, FL, 33324 |
NAVARRO JOSE | Manager | 9171 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156 |
Navarro Marcel L | Agent | 9171 SOUTH DIXIE HIGHWAY, PINECREST, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-26 | 8724 SW 72 ST, #363, Miami, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2020-03-26 | Navarro, Marcel L | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-26 | 9171 SOUTH DIXIE HIGHWAY, PINECREST, FL 33156 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-03-26 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-27 |
ANNUAL REPORT | 2017-03-16 |
AMENDED ANNUAL REPORT | 2016-06-20 |
ANNUAL REPORT | 2016-02-05 |
Florida Limited Liability | 2015-10-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State