Search icon

IMPERIAL CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: IMPERIAL CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Aug 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Sep 2014 (11 years ago)
Document Number: M14000005699
FEI/EIN Number 954644495

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

Address: 10100 SANTA MONICA BLVD, STE. 2400, LOS ANGELES, CA, 90067, US
Mail Address: 10100 SANTA MONICA BLVD, STE. 2400, LOS ANGELES, CA, 90067, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
IMPERIAL CAPITAL GROUP, LLC Member
IMPERIAL CAPITAL ASSET MANAGEMENT, LLC Member
NRAI SERVICES, INC. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-08 10100 SANTA MONICA BLVD, STE. 2400, LOS ANGELES, CA 90067 -
CHANGE OF MAILING ADDRESS 2018-03-08 10100 SANTA MONICA BLVD, STE. 2400, LOS ANGELES, CA 90067 -
LC STMNT OF RA/RO CHG 2014-09-02 - -
REGISTERED AGENT NAME CHANGED 2014-09-02 NRAI SERVICES, INC -
REGISTERED AGENT ADDRESS CHANGED 2014-09-02 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
DAVID COOPER, VS US BANK NATIONAL ASSOCIATION, etc., et al., 3D2019-0019 2019-01-03 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-15079

Parties

Name DAVID COOPER, INC.
Role Appellant
Status Active
Name IMPERIAL CAPITAL, LLC
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Joshua C. Kligler, Rachamin Cohen, BARRY R. COHEN, MAXINE MELTZER
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-30
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court’s order dated January 11, 2019, and with the Florida Rules of Appellate Procedure.
Docket Date 2019-01-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Albert E. Acuna, P.A. and Albert E. Acuna, Esquire are withdrawn as counsel for appellant, and relieved from any further responsibility in this cause.
Docket Date 2019-01-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-01-24
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2019-01-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 21, 2019.
Docket Date 2019-01-10
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of DAVID COOPER
Docket Date 2019-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DAVID COOPER
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
On Behalf Of Miami-Dade Clerk
IMPERIAL CAPITAL, LLC VS TRADEWINDS, LTD. a/k/a TRADEWINDS LTD. CORP. 4D2018-3709 2018-12-18 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA005225

Parties

Name IMPERIAL CAPITAL, LLC
Role Appellant
Status Active
Representations BRITTANY PAIGE BORCK, RONNIE GUILLEN, Benjamin Joseph Biard
Name TRADEWINDS LTD., INC.
Role Appellee
Status Active
Representations J. ANDREW FINE
Name TRADEWINDS LTD. CORP.
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2019-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 20, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 29, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRADEWINDS, LTD.
Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 28, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 20, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of TRADEWINDS, LTD.
Docket Date 2019-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IMPERIAL CAPITAL, LLC
Docket Date 2019-01-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of IMPERIAL CAPITAL, LLC
Docket Date 2019-01-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of IMPERIAL CAPITAL, LLC
Docket Date 2019-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 22, 2019 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before January 29, 2019. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 27, 2018 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before January 22, 2019. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-12-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of IMPERIAL CAPITAL, LLC
Docket Date 2018-12-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IMPERIAL CAPITAL, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-07-08
ANNUAL REPORT 2015-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State