Search icon

IMPERIO DO SOL, INC.

Company Details

Entity Name: IMPERIO DO SOL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Mar 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Oct 2022 (2 years ago)
Document Number: P11000026735
FEI/EIN Number 99-0364846
Address: 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131
Mail Address: 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
FILIOS, DESPINA Agent 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131

President

Name Role Address
FILIOS, DESPINA President 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131

Director

Name Role Address
FILIOS, DESPINA Director 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131

Secretary

Name Role Address
FILIOS, DESPINA Secretary 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000072012 DESPI BEACHWEAR EXPIRED 2015-07-10 2020-12-31 No data 3322 E ATLANTIC BLVD, POMPANO BEACH, FL, 33062-5705

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-27 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131 No data
AMENDMENT 2022-10-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-10-27 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2022-10-27 201 S. BISCAYNE BLVD., SUITE 1200, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2015-12-08 FILIOS, DESPINA No data
AMENDMENT 2015-12-08 No data No data
AMENDMENT 2015-07-20 No data No data
AMENDMENT 2015-05-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000951559 TERMINATED 1000000496009 BROWARD 2013-05-09 2033-05-22 $ 949.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-01-10
Amendment 2022-10-27
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-04

Date of last update: 24 Jan 2025

Sources: Florida Department of State