Search icon

IMPRECO CORP.

Company Details

Entity Name: IMPRECO CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Apr 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jun 2016 (9 years ago)
Document Number: P02000041616
FEI/EIN Number 721531460
Address: 20200 W COUNTRY CLUB DR., 109, AVENTURA, FL, 33180
Mail Address: 20200 W COUNTRY CLUB DR, 109, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SERRANO DANIEL J Agent 20200 W COUNTRY CLUB DR, AVENTURA, FL, 33180

Director

Name Role Address
Serrano Daniel J Director 20200 W COUNTRY CLUB DR., AVENTURA, FL, 33180
RANCATI LILIANA B Director 20200 W COUNTRY CLUB DR., AVENTURA, FL, 33180
SERRANO FERNANDO Director 20200 W COUNTRY CLUB DR., APT 109, AVENTURA, FL, 33180

President

Name Role Address
Serrano Daniel J President 20200 W COUNTRY CLUB DR., AVENTURA, FL, 33180
SERRANO FERNANDO President 20200 W COUNTRY CLUB DR., APT 109, AVENTURA, FL, 33180

Treasurer

Name Role Address
Serrano Daniel J Treasurer 20200 W COUNTRY CLUB DR., AVENTURA, FL, 33180

Vice President

Name Role Address
RANCATI LILIANA B Vice President 20200 W COUNTRY CLUB DR., AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
AMENDMENT 2016-06-24 No data No data
REGISTERED AGENT NAME CHANGED 2013-01-27 SERRANO, DANIEL J. No data
REGISTERED AGENT ADDRESS CHANGED 2012-02-27 20200 W COUNTRY CLUB DR, 109, AVENTURA, FL 33180 No data
CHANGE OF PRINCIPAL ADDRESS 2012-02-27 20200 W COUNTRY CLUB DR., 109, AVENTURA, FL 33180 No data
CHANGE OF MAILING ADDRESS 2012-02-27 20200 W COUNTRY CLUB DR., 109, AVENTURA, FL 33180 No data
CANCEL ADM DISS/REV 2005-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
AMENDMENT 2002-10-16 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001257246 TERMINATED 1000000325420 MIAMI-DADE 2013-08-08 2033-08-16 $ 1,257.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-08
Amendment 2016-06-24
ANNUAL REPORT 2016-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State