Search icon

IMPERIO INTERNATIONAL INC. - Florida Company Profile

Company Details

Entity Name: IMPERIO INTERNATIONAL INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIO INTERNATIONAL 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: 05 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: P07000120504
FEI/EIN Number 261361949

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

Address: 7670 SW 132ND PLACE, MIAMI, FL, 33183
Mail Address: 7670 SW 132ND PLACE, MIAMI, FL, 33183
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPELLACY KEVIN M President 7670 SW 132ND PLACE, MIAMI, FL, 33183
RAIMUNDEZ-SPELLACY RAQUEL M Vice President 7670 SW 132ND PLACE, MIAMI, FL, 33183
RAIMUNDEZ ALEJANDRO Agent 2050 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-02-01 7670 SW 132ND PLACE, MIAMI, FL 33183 -
CHANGE OF MAILING ADDRESS 2010-02-01 7670 SW 132ND PLACE, MIAMI, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-29 2050 CORAL WAY, SUITE 300, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-05
ANNUAL REPORT 2013-02-13
ANNUAL REPORT 2012-01-28
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-02-01
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-01-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State