Search icon

IMPACT INNOVATIONS LLC - Florida Company Profile

Company Details

Entity Name: IMPACT INNOVATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Mar 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Feb 2025 (2 months ago)
Document Number: M11000001367
FEI/EIN Number 273896380

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

Address: 138 NW 16TH STREET, BOCA RATON, FL, 33432, US
Mail Address: 138 NW 16TH STREET, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPACT NEW DAY 401K PLAN 2023 471000309 2024-09-11 IMPACT INNOVATIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 621111
Sponsor’s telephone number 5613220366
Plan sponsor’s address 138 NW 16TH ST, BOCA RATON, FL, 33432

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing MARY SAWRAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MEHTA NAVROZE Managing Member 1439 Estuary Trail, Delray Beach, FL, 33483
MEHTA NAVROZE Agent 1439 Estuary Trail, Delray Beach, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 123 NW 13TH STREET, Suite 311, BOCA RATON, FL 33432 -
REINSTATEMENT 2025-02-12 - -
REGISTERED AGENT NAME CHANGED 2025-02-12 MEHTA, NAVROZE -
CHANGE OF MAILING ADDRESS 2025-02-12 123 NW 13TH STREET, Suite 311, BOCA RATON, FL 33432 -
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
LC NAME CHANGE 2023-09-22 IMPACT INNOVATIONS LLC -
REGISTERED AGENT ADDRESS CHANGED 2019-04-17 1439 Estuary Trail, Delray Beach, FL 33483 -
CHANGE OF MAILING ADDRESS 2018-04-18 138 NW 16TH STREET, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 138 NW 16TH STREET, BOCA RATON, FL 33432 -
LC NAME CHANGE 2012-09-10 CLEARSPEC, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000194183 TERMINATED 1000000948347 PALM BEACH 2023-04-04 2033-05-03 $ 2,685.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2025-02-12
LC Name Change 2023-09-22
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State