Search icon

L.S. IMPERIAL ENTERPRISES INC. - Florida Company Profile

Company Details

Entity Name: L.S. IMPERIAL ENTERPRISES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L.S. IMPERIAL ENTERPRISES 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: 06 Nov 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P07000120644
FEI/EIN Number NOT APPLICABLE

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

Address: 2412 NORTH WEST 56TH STREET, MIAMI, FL, 33142
Mail Address: 2412 NORTH WEST 56TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLMES OZIE LEE J Director 2412 NORTH WEST 56TH STREET, MIAMI, FL, 33142
HOLMES OZIE LEE J Agent 2412 NORTH WEST 56TH STREET, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08058900141 PARTY ANIMAL PRODUCTIONS & ENTERTAINMENT RENTAL EXPIRED 2008-02-27 2013-12-31 - 5700 N.W. 17TH. AVE, 5700 N.W. 17TH. AVE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-03-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-20 - -
REGISTERED AGENT NAME CHANGED 2015-01-20 HOLMES, OZIE LEE JR -
PENDING REINSTATEMENT 2012-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2018-03-27
REINSTATEMENT 2017-03-20
REINSTATEMENT 2015-01-20
Domestic Profit 2007-11-06

Date of last update: 02 May 2025

Sources: Florida Department of State