Search icon

IMAGE PROMOTIONAL BRANDING, LLC - Florida Company Profile

Company Details

Entity Name: IMAGE PROMOTIONAL BRANDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMAGE PROMOTIONAL BRANDING, 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: 09 Feb 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2018 (7 years ago)
Document Number: L18000036900
FEI/EIN Number 82-5161705

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

Address: 261 WESTWARD DRIVE, 201, MIAMI SPRINGS, FL, 33166, US
Mail Address: 261 Westward Drive Suite 201, Miami Springs, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOURTECH SYSTEMS USA, INC Manager -
Perez Eduardo President 261 WESTWARD DRIVE, Miami Springs, FL, 33166
MOREJON ANNETTE Vice President 261 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166
PEREZ EDUARDO Agent 261 WESTWARD DRIVE, MIAMI SPRINGS, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-07 261 WESTWARD DRIVE, 201, MIAMI SPRINGS, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 261 WESTWARD DRIVE, Suite 201, MIAMI SPRINGS, FL 33166 -
LC AMENDMENT 2018-09-19 - -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-23
LC Amendment 2018-09-19
Florida Limited Liability 2018-02-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8741987402 2020-05-19 0455 PPP 261 Westward Drive, Miami Springs, FL, 33166
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 17975.4
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13572.92
Forgiveness Paid Date 2021-02-10
9770658506 2021-03-12 0455 PPS 261 Westward Dr Ste 201, Miami Springs, FL, 33166-5208
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16596.42
Loan Approval Amount (current) 16596.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Springs, MIAMI-DADE, FL, 33166-5208
Project Congressional District FL-26
Number of Employees 1
NAICS code 541890
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16708.45
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State