Search icon

IMPACT MIAMI PUBLIC RELATIONS, INC. - Florida Company Profile

Company Details

Entity Name: IMPACT MIAMI PUBLIC RELATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT MIAMI PUBLIC RELATIONS, 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: 12 Jun 1990 (35 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Feb 2022 (3 years ago)
Document Number: L80579
FEI/EIN Number 650206456

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

Address: 7695 SW 104th ST, Suite 220, Miami, FL, 33156, US
Mail Address: 7695 SW 104th ST, Suite 220, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wolfe Jack M President 7695 SW 104th ST, Suite 220, Miami, FL, 33156
WOLFE JACK M Agent 7695 SW 104th ST, Suite 220, Miami, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000031314 IMPACT PUBLICITY ACTIVE 2024-02-17 2029-12-31 - 2045 BISCAYNE BLVD., SUITE 181, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-02 7695 SW 104th ST, Suite 220, Miami, FL 33156 -
REINSTATEMENT 2022-02-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 7695 SW 104th ST, Suite 220, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-02-02 7695 SW 104th ST, Suite 220, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2022-02-02 WOLFE, JACK M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2013-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2009-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-02-02
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-20
REINSTATEMENT 2013-10-15
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-05-10
CORAPREIWP 2009-06-24
ANNUAL REPORT 2006-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3041227404 2020-05-06 0455 PPP 7695SW 104 Street, Miami, FL, 33156
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
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, 33156-1100
Project Congressional District FL-27
Number of Employees 33
NAICS code 541820
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6265.4
Forgiveness Paid Date 2021-06-04

Date of last update: 03 May 2025

Sources: Florida Department of State