Search icon

IMPACT FAMILY INC. - Florida Company Profile

Company Details

Entity Name: IMPACT FAMILY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 11 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Dec 2021 (3 years ago)
Document Number: N15000004693
FEI/EIN Number 47-3953640

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

Address: 8362 PINES BLVD, 116, PEMBROKE PINES, FL, 33024, US
Mail Address: 8362 PINES BLVD, 116, PEMBROKE PINES, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAKIMIAN JACK President 8362 PINES BLVD UNIT 116, PEMBROKE PINES, FL, 33024
HAKIMIAN JHAEL Vice President 8362 PINES BLVD, PEMBROKE PINES, FL, 33024
PERTIL JIMMY Treasurer 8362 PINES BLVD UNIT 116, PEMBROKE PINES, FL, 33024
Jacob Hakimian Secretary 8362 Pines Blvd, Pembroke Pines, FL, 33024
HAKIMIAN JACK Agent 8362 PINES BLVD, PEMBROKE PINES, FL, 33024

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000121594 GLOBAL IMPACT WORKSPACE ACTIVE 2024-09-30 2029-12-31 - 8362 PINES BLVD, UNIT 116, PEMBROKE PINES, FL, 33024
G15000100408 GLOBAL PRESENCE NETWORK EXPIRED 2015-09-30 2020-12-31 - 8362 PINES BLVD, UNIT 116, PEMBROKES PINES,, FL, 33024

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-12-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2016-10-26 - -
REGISTERED AGENT NAME CHANGED 2016-10-26 HAKIMIAN, JACK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-14
REINSTATEMENT 2021-12-06
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-10-26
Domestic Non-Profit 2015-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State