Search icon

IMPERIO AZTECA INC.

Company Details

Entity Name: IMPERIO AZTECA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Nov 1999 (25 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: P99000102854
FEI/EIN Number NOT APPLICABLE
Address: 1663 S. UNIVERSITY DR, PLANTATION, FL, 33324
Mail Address: 1663 S. UNIVERSITY DR, PLANTATION, FL, 33324
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ALVAREZ ANTHONY Agent 2277 DISCOVERY CIRCLE WEST, DEERFIELD BEACH, FL, 33442

Director

Name Role Address
ALVAREZ ANTHONY Director 2277 DISCOVERY CIRCLE WEST, DEERFIELD BEACH, FL, 33442
NAVARRETE LEONARDO Director 2277 DISCOVERY CIRCLE WEST, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 2002-02-13 1663 S. UNIVERSITY DR, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2002-02-13 1663 S. UNIVERSITY DR, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000799982 LAPSED 1000000462693 BROWARD 2013-04-19 2023-04-24 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J02000482459 LAPSED 01023130012 34169 01614 2002-11-27 2022-12-11 $ 2,532.86 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N. UNIVERSITY DRIVE, CORAL SPRINGS FL 330655096
J02000466544 LAPSED 02-24360 SP 23 02 IN THE CNTY CRT MIAMI -DADE CN 2002-11-14 2007-11-25 $3,091.02 HENRY LEE COMPANY, 3301 NW 125 STREET, MIAMI FL 33167

Documents

Name Date
ANNUAL REPORT 2002-02-13
ANNUAL REPORT 2001-03-02
ANNUAL REPORT 2000-03-24
Domestic Profit 1999-11-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State