Search icon

IMPIRIAL GLASS & MIRROR ART INC.

Company Details

Entity Name: IMPIRIAL GLASS & MIRROR ART INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 13 Aug 2015 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P15000068442
FEI/EIN Number 47-4823280
Address: 3820 NW 135 ST, BAY-J, OPA LOCKA, FL 33054
Mail Address: 3820 NW 135 ST, BAY-J, OPA LOCKA, FL 33054
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ, ORLANDO Agent 4020 NW 197 ST, OPA LOCKA, FL 33055

President

Name Role Address
PEREZ, ORLANDO President 4020 NW 197 ST, OPA LOCKA, FL 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-01 3820 NW 135 ST, BAY-J, OPA LOCKA, FL 33054 No data
CHANGE OF MAILING ADDRESS 2016-02-01 3820 NW 135 ST, BAY-J, OPA LOCKA, FL 33054 No data
AMENDMENT AND NAME CHANGE 2016-01-05 IMPIRIAL GLASS & MIRROR ART INC. No data
AMENDMENT AND NAME CHANGE 2015-12-29 ORLANDO GLASS INDUSTRIES CORP No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000010740 LAPSED 18-29758 CA (21) CIRCUIT, MIAMI-DADE COUNTY, FL 2019-12-05 2025-01-08 $117,784.00 TBF FINANCIAL, LLC, 740 WAUKEGAN ROAD, SUITE 404, DEERFIELD, IL 60015

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-21
ANNUAL REPORT 2016-02-01
Amendment and Name Change 2016-01-05
Amendment and Name Change 2015-12-29
Domestic Profit 2015-08-13

Date of last update: 19 Feb 2025

Sources: Florida Department of State