Entity Name: | IMPORT IMPORT INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
IMPORT IMPORT 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: | 25 Mar 2003 (22 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Jul 2016 (9 years ago) |
Document Number: | P03000034075 |
FEI/EIN Number |
030511933
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8550 NW 61 ST, MIAMI, FL, 33166, US |
Mail Address: | 8550 NW 61 ST, MIAMI, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IMPORT IMPORT C A | President | URB INDUSTRIAL CARABOBO, VALENCIA, CA, 2001 |
CONNOLLY YNGRID | Agent | 8550 NW 61 ST, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 8550 NW 61 ST, MIAMI, FL 33166 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-14 | 8550 NW 61 ST, MIAMI, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2023-03-14 | 8550 NW 61 ST, MIAMI, FL 33166 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-11 | CONNOLLY, YNGRID | - |
AMENDMENT | 2016-07-12 | - | - |
AMENDMENT | 2012-10-19 | - | - |
AMENDMENT | 2012-08-17 | - | - |
CANCEL ADM DISS/REV | 2009-02-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
AMENDMENT | 2003-03-31 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000419987 | TERMINATED | 1000000453242 | MIAMI-DADE | 2013-02-11 | 2033-02-13 | $ 3,517.49 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J11000638788 | TERMINATED | 1000000233659 | DADE | 2011-09-19 | 2021-09-28 | $ 885.90 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-04-30 |
AMENDED ANNUAL REPORT | 2020-04-25 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-23 |
Amendment | 2016-07-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9193717307 | 2020-05-01 | 0455 | PPP | 7880 W 20TH AVE STE 33, HIALEAH, FL, 33016-1831 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State