Search icon

INCREDITBLE WAY USA CORP. - Florida Company Profile

Company Details

Entity Name: INCREDITBLE WAY USA CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INCREDITBLE WAY USA CORP. 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: 06 May 2011 (14 years ago)
Document Number: P11000044083
FEI/EIN Number 452177815

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

Address: 8180 NW 36th St, MIAMI, FL, 33166, US
Mail Address: 8180 NW 36th St, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES JOSE Manager 8180 NW 36th St, MIAMI, FL, 33166
FLORES JOSE Agent 8180 NW 36th St, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000087721 INCREDITBLE WAY DORAL EXPIRED 2017-08-10 2022-12-31 - 8180 NW 36 STREET STE 325, DORAL, FL, 33166
G17000012314 JOSE FLORES EXPIRED 2017-02-02 2022-12-31 - 6967 CORAL WAY, MIAMI, FL, 33155
G14000035988 EXECUTIVE CREDIT RE-ESTABLISHING EXPIRED 2014-04-10 2024-12-31 - 2100 W 76TH ST, STE 212, HIEALEAH, FL, 33016
G11000051509 EXECUTIVE CREDIT EXPIRED 2011-06-01 2016-12-31 - 6967 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 8180 NW 36th St, 204, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-01-24 8180 NW 36th St, 204, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-24 8180 NW 36th St, 204, MIAMI, FL 33166 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000280174 ACTIVE 2022-6478-CA01 CIRCUIT COURT, MIAMI-DADE 2019-07-09 2027-06-09 $44,219.51 DE LAGE LANDEN FINANCIAL SERVICES, INC., 1111 OLD EAGLE SCHOOL ROAD, WAYNE, PA 19087

Documents

Name Date
ANNUAL REPORT 2024-02-21
AMENDED ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7826267109 2020-04-14 0455 PPP 10511 SW 40th St, Miami, FL, 33165
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45000
Loan Approval Amount (current) 3900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
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, 33165-1900
Project Congressional District FL-27
Number of Employees 10
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3935.37
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State