Search icon

IMPERIAL REALTY INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Documents

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