Search icon

IMA DISTRIBUTORS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IMA DISTRIBUTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2005 (20 years ago)
Date of dissolution: 03 Feb 2023 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2023 (3 years ago)
Document Number: P05000036012
FEI/EIN Number NOT APPLICABLE
Address: 20326 NE 16th PL, Miami, FL, 33179, US
Mail Address: 20326 NE 16 th PL, Miami, FL, 33179, US
ZIP code: 33179
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KADOCH JONATHAN Manager 20326 NE 16th PL, Miami, FL, 33179
KADOCH JONATHAN Agent 20326 NE 16th PL, Miami, FL, 33179

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-03 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-09 20326 NE 16th PL, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2017-01-09 20326 NE 16th PL, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 20326 NE 16th PL, Miami, FL 33179 -
REGISTERED AGENT NAME CHANGED 2012-01-09 KADOCH, JONATHAN -
CANCEL ADM DISS/REV 2006-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000306269 TERMINATED 1000000265847 MIAMI-DADE 2012-04-18 2032-04-25 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3111 N UNIVERSITY DR STE 501, CORAL SPRINGS FL330655096

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-03
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-02-28

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
9375.00
Total Face Value Of Loan:
9375.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66500.00
Total Face Value Of Loan:
66500.00
Date:
2020-08-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
66500.00
Total Face Value Of Loan:
66500.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$9,375
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,356.37
Servicing Lender:
BayFirst National Bank
Use of Proceeds:
Payroll: $9,300
Jobs Reported:
1
Initial Approval Amount:
$9,375
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,375
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,439.47
Servicing Lender:
Loan Source Incorporated
Use of Proceeds:
Payroll: $9,375

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State