Search icon

INTERNATIONAL MOTOR PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL MOTOR PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTERNATIONAL MOTOR PRODUCTS, 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: 16 Nov 2001 (23 years ago)
Document Number: P01000113710
FEI/EIN Number 043595634

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

Address: 3515 NW 114th Ave, DORAL, FL, 33178, US
Mail Address: 3515 NW 114th Ave, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OES Auto Parts Living Trust President 3515 NW 114th Ave, DORAL, FL, 33178
OES Auto Parts Living Trust Secretary 3515 NW 114th Ave, DORAL, FL, 33178
THE GENESIS FIRM, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-11 3515 NW 114th Ave, Suite B, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-04-11 3515 NW 114th Ave, Suite B, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2024-04-11 The Genesis Firm LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-04-11 3105 NW 107th Ave, Suite# 400, Miami, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7220487002 2020-04-07 0455 PPP 11421 nw 39th street, doral, FL, 33178-4843
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50200
Loan Approval Amount (current) 50200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address doral, MIAMI-DADE, FL, 33178-4843
Project Congressional District FL-26
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50492.11
Forgiveness Paid Date 2021-02-16
5722258305 2021-01-25 0455 PPS 11421 NW 39th St, Doral, FL, 33178-4843
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51162
Loan Approval Amount (current) 51162.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4843
Project Congressional District FL-26
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 51591.42
Forgiveness Paid Date 2021-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State