Search icon

IMPAKTU, LLC

Company Details

Entity Name: IMPAKTU, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 18 Feb 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M14000001139
FEI/EIN Number 45-3664910
Address: 114 NW 25th Street, ATTN: Minds Cowork, Miami, FL 33127
Mail Address: 120 NW 25th Street, Attn: Minds Cowork, 114, Miami, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Agent

Name Role
NPN HOLDINGS LLC Agent

Managing Member

Name Role Address
Sarasola, Eduardo A Managing Member 114 NW 25th Street, ATTN: Minds Cowork Miami, FL 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000090793 IMPAKTU S.A.S. EXPIRED 2018-08-15 2023-12-31 No data 318 NW 23RD ST., FIRST FLOOR, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-09-20 114 NW 25th Street, ATTN: Minds Cowork, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2019-09-20 114 NW 25th Street, ATTN: Minds Cowork, Miami, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2019-09-20 NPN Holdings LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-09-20 120 NW 25th Street, Attn: Minds Cowork, 114, Miami, FL 33127 No data
LC STMNT OF RA/RO CHG 2018-06-25 No data No data

Documents

Name Date
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-09-20
AMENDED ANNUAL REPORT 2018-07-20
CORLCRACHG 2018-06-25
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09
Foreign Limited 2014-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7950669002 2021-05-26 0455 PPS 114 NW 25th St N/A, Miami, FL, 33127-4418
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19917
Loan Approval Amount (current) 19917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4418
Project Congressional District FL-26
Number of Employees 5
NAICS code 541890
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
2965047404 2020-05-06 0455 PPP 114 NW 25th Street, Miami, FL, 33127
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 4
NAICS code 541840
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48700.92
Forgiveness Paid Date 2021-08-18

Date of last update: 21 Feb 2025

Sources: Florida Department of State