Search icon

IMPORT IMPORT INC. - Florida Company Profile

Company Details

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

Key Officers & Management

Name Role Address
IMPORT IMPORT C A President URB INDUSTRIAL CARABOBO, VALENCIA, CA, 2001
CONNOLLY YNGRID Agent 8550 NW 61 ST, MIAMI, FL, 33166

Events

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 - -

Debts

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-12-16
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-1831
Project Congressional District FL-26
Number of Employees 3
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State