Search icon

IMIDIA DIGITAL TECHNOLOGIES INC.

Company Details

Entity Name: IMIDIA DIGITAL TECHNOLOGIES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 May 2002 (23 years ago)
Document Number: P02000048176
FEI/EIN Number 020593621
Address: 10800 NW 21 Street SUITE 160, Miami, FL, 33172, US
Mail Address: 10800 NW 21 Street SUITE 160, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PACHON HEBERTO Agent 10800 NW 21 Street SUITE 160, Miami, FL, 33172

Secretary

Name Role Address
PACHON HEBERTO Secretary 15629 SW 54 COURT, MIRAMAR, FL, 33027

President

Name Role Address
PACHON HEBERTO President 15629 SW 54 COURT, MIRAMAR, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000011417 GARMENTDIRECT EXPIRED 2018-01-21 2023-12-31 No data 10800 NW 21ST ST SUITE 160, MIAMI, FL, 33172
G13000112743 RAPID LABEL SYSTEMS EXPIRED 2013-11-16 2018-12-31 No data 6010 NW 99 AVE SUITE 110, DORAL, FL, 33178
G12000024854 ALLWIN US EXPIRED 2012-03-12 2017-12-31 No data 6010 NW 99 AVE SUITE 110, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 10800 NW 21 Street SUITE 160, Miami, FL 33172 No data
CHANGE OF MAILING ADDRESS 2015-01-06 10800 NW 21 Street SUITE 160, Miami, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 10800 NW 21 Street SUITE 160, Miami, FL 33172 No data
REGISTERED AGENT NAME CHANGED 2004-03-05 PACHON, HEBERTO No data

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-02
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1124477710 2020-05-01 0455 PPP 15629 SW 54 Court, MIRAMAR, FL, 33027
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27250
Loan Approval Amount (current) 27250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIRAMAR, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 3
NAICS code 334118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 27506.66
Forgiveness Paid Date 2021-04-13
8866828302 2021-01-30 0455 PPS 10800 NW 21st St Ste 160, Miami, FL, 33172-2061
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15277
Loan Approval Amount (current) 15277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-2061
Project Congressional District FL-28
Number of Employees 3
NAICS code 323111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 15460.4
Forgiveness Paid Date 2022-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State