Search icon

IMPACT ZONE, INC. - Florida Company Profile

Company Details

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

IMPACT ZONE, 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: 28 Apr 1993 (32 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P93000030901
FEI/EIN Number 650411666

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

Address: 401 BISCAYNE BLVD., SUITE S130, MIAMI, FL, 33132
Mail Address: 401 BISCAYNE BLVD., SUITE S130, MIAMI, FL, 33132
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ LORELEY President 10550 SW 56TH TERR., MIAMI, FL, 33173
CRUZ LORELEY Secretary 10550 SW 56TH TERR., MIAMI, FL, 33173
CRUZ JORGE Treasurer 10550 SW 56TH TERR., MIAMI, FL, 33173
MUNIZ JORGE Agent 4101 S.W. 113TH COURT, MIAMI, FL, 33165

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-18 401 BISCAYNE BLVD., SUITE S130, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2007-04-18 401 BISCAYNE BLVD., SUITE S130, MIAMI, FL 33132 -
AMENDMENT 1996-05-14 - -

Documents

Name Date
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-03-14
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-02-20
ANNUAL REPORT 2010-03-12
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-13
ANNUAL REPORT 2007-04-18
ANNUAL REPORT 2006-03-23
ANNUAL REPORT 2005-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State