Search icon

OUTFORM, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: OUTFORM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 23 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2017 (9 years ago)
Document Number: F15000002762
FEI/EIN Number 261878275
Address: 82 NE 26th St Unit 103, Miami, FL, 33137, US
Mail Address: 82 NE 26th St Unit 103, Miami, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Haroush Ariel President 82 NE 26th St Unit 103, Miami, FL, 33137
- Agent -
Haroush Ariel Secretary 82 NE 26th St Unit 103, Miami, FL, 33137
Haroush Ariel Treasurer 82 NE 26th St Unit 103, Miami, FL, 33137

Form 5500 Series

Employer Identification Number (EIN):
261878275
Plan Year:
2022
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 82 NE 26th St Unit 103, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 7901 4th St N Ste 300, St. Petersburg, FL 33702 -
REGISTERED AGENT NAME CHANGED 2025-02-06 Registered Agents Inc -
CHANGE OF MAILING ADDRESS 2025-02-06 82 NE 26th St Unit 103, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-18 82 NE 26th St Unit 103, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2024-02-18 82 NE 26th St Unit 103, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-30 14160 Palmetto Frontage Road, SUITE 190, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2017-01-06 CURTIS, MICHAEL D, CPA -
REINSTATEMENT 2017-01-06 - -
REVOKED FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-02
REINSTATEMENT 2017-01-06
Foreign Profit 2015-06-23

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
571867.50
Total Face Value Of Loan:
571867.50

Trademarks

Serial Number:
90544927
Mark:
PODDROP
Status:
REGISTERED
Mark Type:
SERVICE MARK
Application Filing Date:
2021-02-24
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PODDROP

Goods And Services

For:
Sample distribution
First Use:
2021-09-21
International Classes:
035 - Primary Class
Class Status:
Active

Paycheck Protection Program

Jobs Reported:
31
Initial Approval Amount:
$571,867.5
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$571,867.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$576,919
Servicing Lender:
Valley National Bank
Use of Proceeds:
Payroll: $571,867.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State