Entity Name: | IMPERIAL MOTO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPERIAL MOTO 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: |
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: | 06 Mar 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Jan 2021 (4 years ago) |
Document Number: | L17000051019 |
FEI/EIN Number |
820610824
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7299 NW 2ND AVE, MIAMI, FL, 33150, US |
Mail Address: | 7299 NW 2ND AVE, MIAMI, FL, 33150, US |
ZIP code: | 33150 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MCKENNA MATTHEW | Manager | 7299 NW 2ND AVE, MIAMI, FL, 33150 |
MCKENNA MATTHEW | Agent | 7299 NW 2ND AVE, Miami, FL, 33150 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000111448 | IMPERIAL MOTO CAFE | ACTIVE | 2024-09-06 | 2029-12-31 | - | 7299 NW 2ND AVE, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-07-21 | 7299 NW 2ND AVE, Miami, FL 33150 | - |
REINSTATEMENT | 2021-01-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-01-03 | MCKENNA, MATTHEW | - |
REINSTATEMENT | 2019-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-07-17 | 7299 NW 2ND AVE, MIAMI, FL 33150 | - |
LC AMENDMENT | 2017-07-17 | - | - |
CHANGE OF MAILING ADDRESS | 2017-07-17 | 7299 NW 2ND AVE, MIAMI, FL 33150 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000124699 | TERMINATED | 1000000861084 | DADE | 2020-02-20 | 2040-02-26 | $ 6,301.48 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-11 |
ANNUAL REPORT | 2023-04-27 |
ANNUAL REPORT | 2022-07-21 |
REINSTATEMENT | 2021-01-14 |
REINSTATEMENT | 2019-01-03 |
LC Amendment | 2017-07-17 |
Florida Limited Liability | 2017-03-06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1660318305 | 2021-01-19 | 0455 | PPS | 7299 NW 2nd Ave, Miami, FL, 33150-3733 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7284167206 | 2020-04-28 | 0455 | PPP | 7299 NW 2 AVENUE, MIAMI, FL, 33150 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State