Search icon

IMPACT AIRSPARES, INC.

Company Details

Entity Name: IMPACT AIRSPARES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 18 Jun 1992 (33 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: V44641
FEI/EIN Number 65-0341456
Address: 12806 SW 122 AVE, MIAMI, FL 33186
Mail Address: 12764 S.W. 136TH TERRACE, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
IMPACT AIRSPARES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 650341456 2011-05-24 IMPACT AIRSPARES, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 336410
Sponsor’s telephone number 3052384493
Plan sponsor’s mailing address 10999 SW 95 ST., MIAMI, FL, 33176
Plan sponsor’s address 10999 SW 95 ST., MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 650341456
Plan administrator’s name IMPACT AIRSPARES, INC.
Plan administrator’s address 10999 SW 95 ST., MIAMI, FL, 33176
Administrator’s telephone number 3052384493

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing MARIETTA OLMOS
Valid signature Filed with authorized/valid electronic signature
IMPACT AIRSPARES, INC. 401(K) PROFIT SHARING PLAN & TRUST 2010 650341456 2011-05-23 IMPACT AIRSPARES, INC. 3
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 336410
Sponsor’s telephone number 3052384493
Plan sponsor’s mailing address 10999 SW 95 ST., MIAMI, FL, 33176
Plan sponsor’s address 10999 SW 95 ST., MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 650341456
Plan administrator’s name IMPACT AIRSPARES, INC.
Plan administrator’s address 10999 SW 95 ST., MIAMI, FL, 33176
Administrator’s telephone number 3052384493

Number of participants as of the end of the plan year

Active participants 1
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 1
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 2

Signature of

Role Employer/plan sponsor
Date 2011-05-23
Name of individual signing MARIETTA OLMOS
Valid signature Filed with authorized/valid electronic signature
IMPACT AIRSPARES INC. 401(K) PROFIT SHARING PLAN AND TRUST 2009 650341456 2011-05-24 IMPACT AIRSPARES INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 336410
Sponsor’s telephone number 3052384493
Plan sponsor’s mailing address 10999 SW 95 ST, MIAMI, FL, 33176
Plan sponsor’s address 10999 SW 95 ST, MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 650341456
Plan administrator’s name IMPACT AIRSPARES INC.
Plan administrator’s address 10999 SW 95 ST, MIAMI, FL, 33176
Administrator’s telephone number 3052384493

Number of participants as of the end of the plan year

Active participants 1

Signature of

Role Plan administrator
Date 2011-05-24
Name of individual signing MARIETTA OLMOS
Valid signature Filed with authorized/valid electronic signature
IMPACT AIRSPARES INC. 401(K) PROFIT SHARING PLAN & TRUST 2009 650341456 2010-11-30 IMPACT AIRSPARES INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 336410
Sponsor’s telephone number 3052384493
Plan sponsor’s mailing address 10999 SW 95 ST., MIAMI, FL, 33176
Plan sponsor’s address 10999 SW 95 ST., MIAMI, FL, 33176

Plan administrator’s name and address

Administrator’s EIN 650341456
Plan administrator’s name IMPACT AIRSPARES INC.
Plan administrator’s address 10999 SW 95 ST., MIAMI, FL, 33176
Administrator’s telephone number 3052384493

Number of participants as of the end of the plan year

Active participants 2
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 1
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 3
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-11-30
Name of individual signing MARIETTA OLMOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
OLMOS, MARIETTA Agent 12764 S.W. 136 TERRACE, MIAMI, FL 33186

Director

Name Role Address
OLMOS, MARIETTA S Director 12806 SW 122 AVE., MIAMI, FL 33186

President

Name Role Address
OLMOS, MARIETTA S President 12806 SW 122 AVE., MIAMI, FL 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2007-02-19 12764 S.W. 136 TERRACE, MIAMI, FL 33186 No data
CANCEL ADM DISS/REV 2007-02-19 No data No data
CHANGE OF MAILING ADDRESS 2007-02-19 12806 SW 122 AVE, MIAMI, FL 33186 No data
REGISTERED AGENT NAME CHANGED 2007-02-19 OLMOS, MARIETTA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-09-17 12806 SW 122 AVE, MIAMI, FL 33186 No data

Documents

Name Date
REINSTATEMENT 2007-02-19
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-01-17
ANNUAL REPORT 2002-02-14
ANNUAL REPORT 2001-04-17
ANNUAL REPORT 2000-02-29
ANNUAL REPORT 1999-03-16
ANNUAL REPORT 1998-09-17
ANNUAL REPORT 1997-02-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State