Search icon

INDUSTRIAL MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: INDUSTRIAL MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUSTRIAL MANAGEMENT, 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: 22 Oct 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jun 2009 (16 years ago)
Document Number: P01000102153
FEI/EIN Number 651149063

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

Address: 4050 S.W. 140 Ave, Miami, FL, 33175, US
Mail Address: 4050 S.W. 140 Ave, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ RENE President 4050 SW 140 AVE, MIAMI, FL, 33175
HERNANDEZ ANA M Vice President 4050 SW 140 AVE, MIAMI, FL, 33175
HERNANDEZ RENE Agent 4050 SW 140 AVE., MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 4050 S.W. 140 Ave, Miami, FL 33175 -
CHANGE OF MAILING ADDRESS 2024-04-24 4050 S.W. 140 Ave, Miami, FL 33175 -
AMENDMENT 2009-06-12 - -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-15
Off/Dir Resignation 2015-11-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8765518402 2021-02-13 0455 PPS 7675 NW 66th St, Miami, FL, 33166-2805
Loan Status Date 2022-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13664.08
Loan Approval Amount (current) 13664.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33166-2805
Project Congressional District FL-26
Number of Employees 2
NAICS code 441120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13807.17
Forgiveness Paid Date 2022-03-08
1894567208 2020-04-15 0455 PPP 7675 NW 66TH ST, MIAMI, FL, 33166-2805
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13664
Loan Approval Amount (current) 13664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33166-2805
Project Congressional District FL-26
Number of Employees 2
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13800.64
Forgiveness Paid Date 2021-04-23

Date of last update: 01 May 2025

Sources: Florida Department of State