Search icon

IMPERIAL FREIGHT BROKERS, INC. - Florida Company Profile

Company Details

Entity Name: IMPERIAL FREIGHT BROKERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPERIAL FREIGHT BROKERS, 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: 13 Jul 1971 (54 years ago)
Document Number: 385308
FEI/EIN Number 591353916

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10890 NW 29TH STREET, MIAMI, FL, 33172, US
Mail Address: PO BOX 522203, MIAMI, FL, 33152, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA ROSA RALPH G President 10890 NW 29TH STREET, MIAMI, FL, 33172
DE LA ROSA-TOLGYESI HAYDEE Director 10890 NW 29TH STREET, MIAMI, FL, 33172
PALENZUELA ELIZABETH Director 10890 NW 29TH STREET, MIAMI, FL, 33172
FERNANDEZ ROSE MARIE Director 10890 NW 29TH STREET, MIAMI, FL, 33172
ARGAMASILLA LEON A Secretary 10890 NW 29TH STREET, MIAMI, FL, 33172
Mio Michael G Vice President 10890 NW 29TH STREET, MIAMI, FL, 33172
Fernandez Nicholas Esq. Agent 10890 NW 29 STREET, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-27 Fernandez, Nicholas Esq. -
REGISTERED AGENT ADDRESS CHANGED 2018-04-26 10890 NW 29 STREET, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-30 10890 NW 29TH STREET, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-11-30 10890 NW 29TH STREET, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13435201 0418800 1977-05-27 7005 NW 41 STREET, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-27
Case Closed 1977-07-06

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1977-06-06
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-06-06
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1977-06-06
Abatement Due Date 1977-07-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1977-06-06
Abatement Due Date 1977-06-21
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-06-06
Abatement Due Date 1977-06-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1977-06-06
Abatement Due Date 1977-06-21
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-06-06
Abatement Due Date 1977-06-21
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-06-06
Abatement Due Date 1977-06-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 B 011013
Issuance Date 1977-06-06
Abatement Due Date 1977-06-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 011016
Issuance Date 1977-06-06
Abatement Due Date 1977-06-09
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 B 037013
Issuance Date 1977-06-06
Abatement Due Date 1977-06-21
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7038867100 2020-04-14 0455 PPP 10890 Northwest 29th Street, Doral, FL, 33172
Loan Status Date 2021-01-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 351100
Loan Approval Amount (current) 351100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 37
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 353391.9
Forgiveness Paid Date 2020-12-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State