Search icon

IMEX USA CORP - Florida Company Profile

Headquarter

Company Details

Entity Name: IMEX USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMEX 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 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: P14000040717
FEI/EIN Number 30-0828959

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

Address: 5951 NW 173 DR, MIAMI, FL, 33015, US
Mail Address: 5951 NW 173 DR, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of IMEX USA CORP, ALABAMA 001-158-498 ALABAMA

Key Officers & Management

Name Role Address
TIMAURE SOTO YELITZA DEL C Vice President 8720 W 33RD AVE, HIALEAH, FL, 33018
SILVA RAMOS RUBEN DARIO Chief Financial Officer 8720 W 33rd Ave, Hialeah, FL, 33018
GA&G SERVICES LLC Agent 1710 PILLCHARD DR, POINCIANA, FL, 34759

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 5951 NW 173 DR, SUITE # 3A, MIAMI, FL 33015 -
CHANGE OF MAILING ADDRESS 2024-03-20 5951 NW 173 DR, SUITE # 3A, MIAMI, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2023-07-13 1710 PILLCHARD DR, POINCIANA, FL 34759 -
REGISTERED AGENT NAME CHANGED 2023-07-13 GA&G SERVICES LLC -
AMENDMENT 2020-07-31 - -
AMENDMENT 2017-08-29 - -
AMENDMENT 2014-09-30 - -
AMENDMENT 2014-05-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000246569 TERMINATED 1000000820929 MIAMI-DADE 2019-04-01 2029-04-03 $ 625.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-07-13
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2021-01-14
Amendment 2020-07-31
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-28
Amendment 2017-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4026978409 2021-02-05 0455 PPS 12601 NW 115th Ave Unit A104, Medley, FL, 33178-3183
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45440
Loan Approval Amount (current) 45440
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-3183
Project Congressional District FL-26
Number of Employees 6
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 45747.98
Forgiveness Paid Date 2021-10-19
5946167708 2020-05-01 0455 PPP 12601 NW 115TH AVE UNIT A104, MEDLEY, FL, 33178
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45889
Loan Approval Amount (current) 45889
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 New Business or 2 years or less
Project Address MEDLEY, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 6
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46183.76
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State