Search icon

IMPACT DESIGN SOLUTIONS INC - Florida Company Profile

Company Details

Entity Name: IMPACT DESIGN SOLUTIONS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT DESIGN SOLUTIONS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Feb 2015 (10 years ago)
Date of dissolution: 02 Jul 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: P15000013357
FEI/EIN Number 47-3072651

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

Address: 15822 SW 150th Court, Miami, FL, 33187, US
Mail Address: 15822 SW 150TH COURT, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUETO GUILLERMO President 15822 SW 150TH COURT, MIAMI, FL, 33187
CUETO DYLAN E Vice President 15822 SW 150TH COURT, MIAMI, FL, 33187
Cueto Guillermo Preside Agent 15822 SW 150th Court, Miami, FL, 33187

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-07-02 - -
REINSTATEMENT 2016-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 15822 SW 150th Court, Miami, FL 33187 -
REGISTERED AGENT NAME CHANGED 2016-10-31 Cueto, Guillermo, President -
REGISTERED AGENT ADDRESS CHANGED 2016-10-31 15822 SW 150th Court, Miami, FL 33187 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2016-06-17 15822 SW 150th Court, Miami, FL 33187 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-07-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-31
Domestic Profit 2015-02-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341630838 0418800 2016-07-19 6010 NORTH BAY RD., MIAMI BEACH, FL, 33140
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-07-19
Emphasis L: FALL, P: FALL
Case Closed 2018-10-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2016-08-01
Abatement Due Date 2016-08-11
Current Penalty 2800.0
Initial Penalty 2800.0
Contest Date 2016-11-16
Final Order 2018-06-25
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a. On or about July 19th, 2016, at the above addressed job site, employees were exposed to a 14-feet fall hazard while in the process of unloading scaffolding from a second floor balcony.

Date of last update: 02 Apr 2025

Sources: Florida Department of State