Search icon

IMPACT AUTO DEPOT, INC. - Florida Company Profile

Company Details

Entity Name: IMPACT AUTO DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IMPACT AUTO DEPOT, 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: 08 Jan 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P16000003387
FEI/EIN Number 81-1031271

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

Address: 1 SW 22 AVE, Miami, FL, 33135, US
Mail Address: 18264 SW 149TH Place, MIAMI, FL, 33187, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GERARDO JR. President 18264 SW 149th Place, Miami, FL, 33187
MACIAS CONSULTING, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-08 1 SW 22 AVE, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2021-04-02 Macias Consulting Inc. -
REGISTERED AGENT ADDRESS CHANGED 2019-03-22 1625 SE 46th ST, Ste 5A, Cape Coral, FL 33904 -
CHANGE OF MAILING ADDRESS 2018-03-11 1 SW 22 AVE, Miami, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6408497710 2020-05-01 0455 PPP 4245 E 8TH AVE, HIALEAH, FL, 33013-2447
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10167
Loan Approval Amount (current) 10167
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33013-2447
Project Congressional District FL-26
Number of Employees 20
NAICS code 453998
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 10244.99
Forgiveness Paid Date 2021-02-09
6561878306 2021-01-27 0455 PPS 4245 E 8th Ave, Hialeah, FL, 33013-2447
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10167
Loan Approval Amount (current) 10167
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-2447
Project Congressional District FL-26
Number of Employees 2
NAICS code 441120
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 10263.93
Forgiveness Paid Date 2022-01-13

Date of last update: 02 May 2025

Sources: Florida Department of State