Search icon

IMP LATIN AMERICA, LLC - Florida Company Profile

Company Details

Entity Name: IMP LATIN AMERICA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMP LATIN AMERICA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 21 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 05 Nov 2014 (10 years ago)
Document Number: L07000030462
FEI/EIN Number 56-2649226

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

Address: 8669 NW 36TH STREET, 305, MIAMI, FL, 33166, US
Mail Address: 8669 NW 36TH STREET, 305, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NADJARIAN NICHOLAS Manager 8669 NW 36TH STREET, MIAMI, FL, 33166
PYLES ROBERT W Agent 4830 WEST KENNEDY BLVD., TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-13 8669 NW 36TH STREET, 305, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2015-01-13 8669 NW 36TH STREET, 305, MIAMI, FL 33166 -
LC AMENDMENT AND NAME CHANGE 2014-11-05 IMP LATIN AMERICA, LLC -
CANCEL ADM DISS/REV 2009-10-08 - -
REGISTERED AGENT ADDRESS CHANGED 2009-10-08 4830 WEST KENNEDY BLVD., STE300, TAMPA, FL 33609 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-02-22
AMENDED ANNUAL REPORT 2015-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3286718305 2021-01-21 0455 PPS 8669 NW 36th St Ste 305, Doral, FL, 33166-6699
Loan Status Date 2022-08-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134675
Loan Approval Amount (current) 134675
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
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, 33166-6699
Project Congressional District FL-26
Number of Employees 5
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 14315
Originating Lender Name BMO Bank National Association
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 136642.75
Forgiveness Paid Date 2022-07-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State