Search icon

IMPACT IMPULSE TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: IMPACT IMPULSE TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMPACT IMPULSE TECHNOLOGIES, 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: 07 Oct 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2016 (8 years ago)
Document Number: L13000141109
FEI/EIN Number 46-3830335

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

Address: 3125 Indiana St, Miami, FL, 33133, US
Mail Address: 3125 Indiana St, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDONNELL KEVIN Managing Member 3125 Indiana St, Miami, FL, 33133
McDonnell Alexandra T Secretary 3125 Indiana St, Miami, FL, 33133
NL Brown CPA PA Agent 7700 N Kendall Dr, Miami, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 3125 Indiana St, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-04-29 3125 Indiana St, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 7700 N Kendall Dr, Suite 805, Miami, FL 33156 -
REINSTATEMENT 2016-10-10 - -
REGISTERED AGENT NAME CHANGED 2016-10-10 NL Brown CPA PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8845048305 2021-01-30 0455 PPS 4180 Poinciana Ave, Miami, FL, 33133-6331
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17085
Loan Approval Amount (current) 17085
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33133-6331
Project Congressional District FL-27
Number of Employees 2
NAICS code 541614
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17226.36
Forgiveness Paid Date 2021-12-09
5800017303 2020-04-30 0455 PPP 4180 poinciana ave, miami, FL, 33133
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 1
NAICS code 541614
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21062.71
Forgiveness Paid Date 2021-08-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State