Entity Name: | IMPERIAL REALTY INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPERIAL REALTY 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 20 Oct 1994 (31 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Mar 2023 (2 years ago) |
Document Number: | P94000078035 |
FEI/EIN Number |
650533293
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9271 SW 60 ST, MIAMI, FL, 33173, US |
Mail Address: | 9271 SW 60 ST, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ JORGE J | President | 9271 SW 60 ST, MIAMI, FL, 33173 |
SUAREZ JORGE J | Vice President | 9271 SW 60 ST, MIAMI, FL, 33173 |
SUAREZ JORGE J | Secretary | 9271 SW 60 ST, MIAMI, FL, 33173 |
SUAREZ JORGE J | Treasurer | 9271 SW 60 ST, MIAMI, FL, 33173 |
SUAREZ JORGE J | Director | 9271 SW 60 ST, MIAMI, FL, 33173 |
SUAREZ JORGE J | Agent | 9271 SW 60 ST, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-03-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-09-29 | SUAREZ, JORGE J | - |
REINSTATEMENT | 2016-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2013-10-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-05-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2008-04-29 | 9271 SW 60 ST, MIAMI, FL 33173 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-06-06 |
REINSTATEMENT | 2023-03-15 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-05-09 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-03-29 |
ANNUAL REPORT | 2017-02-13 |
REINSTATEMENT | 2016-09-29 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State