Search icon

KB IMPERIO CORP

Company Details

Entity Name: KB IMPERIO CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2015 (10 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P15000033258
FEI/EIN Number 47-3700075
Address: 10325 HAMMOCKS BLVD, MIAMI, FL, 33196, US
Mail Address: 10325 HAMMOCKS BLVD, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RAMIREZ FRAGOSO VICTOR M Agent 10325 HAMMOCKS BLVD, MIAMI, FL, 33196

President

Name Role Address
RAMIREZ FRAGOSO VICTOR M President 10325 HAMMOCKS BLVD, MIAMI, FL, 33196

Vice President

Name Role Address
BATISTA YELICZA Vice President 10325 HAMMOCKS BLVD, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117846 EL GRAN MAR DE PLATA CHINA & LATIN BUFFET EXPIRED 2015-11-19 2020-12-31 No data 7220 S. ORANGE BLOSSON TRAIL, ORLANDO, FL, 82809
G15000038522 EL GRAN MAR DE PLATA RETAURANT & LOUNGE EXPIRED 2015-04-16 2020-12-31 No data 10325 HAMMOCKS BLVD, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000584336 TERMINATED 1000000758814 DADE 2017-10-10 2037-10-20 $ 9,411.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
Domestic Profit 2015-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State