Search icon

IMPRIMIS CONSULTING, INC. - Florida Company Profile

Company Details

Entity Name: IMPRIMIS CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPRIMIS CONSULTING, 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: 03 Jun 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Dec 2016 (8 years ago)
Document Number: P05000080315
FEI/EIN Number 202966423

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

Address: 540 BRICKELL KEY DR., 517, MIAMI, FL, 33131, US
Mail Address: 540 BRICKELL KEY DR., 517, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH NATHANIEL J President 540 BRICKELL KEY DR., APT. 517, MIAMI, FL, 33131
SMITH NATHANIEL J Agent 540 BRICKELL KEY DR., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-12-15 - -
REGISTERED AGENT NAME CHANGED 2016-12-15 SMITH, NATHANIEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
REINSTATEMENT 2016-12-15
ANNUAL REPORT 2015-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7060768304 2021-01-27 0455 PPS 540 Brickell Key Dr Apt 517, Miami, FL, 33131-2639
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12525
Loan Approval Amount (current) 12525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
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, 33131-2639
Project Congressional District FL-27
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12589.51
Forgiveness Paid Date 2021-08-18
4614367305 2020-04-29 0455 PPP 540 Brickell Key dr. Apt. 517, Miami, FL, 33131
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 12525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
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, 33131-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Male Owned
Veteran Veteran
Forgiveness Amount 12621.08
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State