Entity Name: | IMPACT POINT CO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
IMPACT POINT CO 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. |
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: | 12 Feb 2020 (5 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 09 Oct 2020 (5 years ago) |
Document Number: | L20000050442 |
FEI/EIN Number |
84-4914049
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | IMPACT POINT CO LLC, NEW YORK | 7573313 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IMPACT POINT CO LLC 401(K) PLAN | 2023 | 844914049 | 2024-05-16 | IMPACT POINT CO LLC | 13 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2024-05-16 |
Name of individual signing | QIAN LIU |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 7862080588 |
Plan sponsor’s address | 104 CRANDON BLVD SUITE 425, SUITE 308, KEY BISCAYNE, FL, 33149 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2023-05-27 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2021-01-01 |
Business code | 561490 |
Sponsor’s telephone number | 7862080588 |
Plan sponsor’s address | 104 CRANDON BLVD SUITE 425, SUITE 404, KEY BISCAYNE, FL, 33149 |
Plan administrator’s name and address
Administrator’s EIN | 474474775 |
Plan administrator’s name | GUIDELINE, INC. |
Plan administrator’s address | 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702 |
Administrator’s telephone number | 8882283491 |
Signature of
Role | Plan administrator |
Date | 2022-06-01 |
Name of individual signing | CHRISTINE RIMER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
STACEY CHAD | Authorized Representative | 21 WEST STREET, NEW YORK, NY, 10006 |
FORNELL JOSE | Authorized Representative | 141 Crandon Boulevard, Key Biscayne, FL, 33149 |
FORNELL JOSE | Agent | 104 CRANDON BLVD, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 104 CRANDON BLVD, STE 100, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-29 | 201 Crandon Blvd, Apt 1236, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 104 CRANDON BLVD, STE 100, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-14 | 104 CRANDON BLVD, STE 308, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2025-01-14 | 104 CRANDON BLVD, STE 308, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-24 | 104 CRANDON BLVD, STE 308, KEY BISCAYNE, FL 33149 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 104 CRANDON BLVD, STE 308, KEY BISCAYNE, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 104 CRANDON BLVD, STE 308, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT NAME CHANGED | 2020-10-09 | FORNELL, JOSE | - |
LC AMENDMENT | 2020-10-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-01-24 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-02-03 |
LC Amendment | 2020-10-09 |
LC Amendment | 2020-02-26 |
Florida Limited Liability | 2020-02-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State