Search icon

IMPROV MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: IMPROV MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPROV MIAMI, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 07 Aug 2002 (23 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P02000085483
FEI/EIN Number 061663531

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

Address: 3390 MARY STREET, SUITE 182, COCONUT GROVE, FL, 33133
Mail Address: 1001 YAMATO ROAD, SUITE 305, BOCA RATON, FL, 33431
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ-CAPPELLI ALFREDO President 3390 MARY STREET, COCONUT GROVE, FL, 33133
PEREZ-CAPPELLI ALFREDO Secretary 3390 MARY STREET, COCONUT GROVE, FL, 33133
PEREZ-CAPPELLI ALFREDO Agent 3390 MARY STREET, COCONUT GROVE, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-01-05 3390 MARY STREET, SUITE 182, COCONUT GROVE, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2011-02-17 3390 MARY STREET, SUITE 182, COCONUT GROVE, FL 33133 -
CANCEL ADM DISS/REV 2003-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
AMENDMENT 2003-06-20 - -

Documents

Name Date
ANNUAL REPORT 2013-02-27
ANNUAL REPORT 2012-01-05
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-06-23
ANNUAL REPORT 2009-03-10
ANNUAL REPORT 2008-07-07
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-19
ANNUAL REPORT 2005-07-07

Date of last update: 01 Mar 2025

Sources: Florida Department of State