Search icon

OUTFORM, INC. - Florida Company Profile

Company Details

Entity Name: OUTFORM, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Jan 2017 (8 years ago)
Document Number: F15000002762
FEI/EIN Number 261878275

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

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
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
OUTFORM INC 401(K) PROFIT SHARING PLAN & TRUST 2022 261878275 2024-10-18 OUTFORM INC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3053740465
Plan sponsor’s address BOX 103, 82 NE 26TH ST, MIAMI, FL, 331374428

Signature of

Role Plan administrator
Date 2024-10-18
Name of individual signing BARBARA BRIDGER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-10-18
Name of individual signing BARBARA BRIDGER
Valid signature Filed with authorized/valid electronic signature
OUTFORM INC 401(K) PROFIT SHARING PLAN & TRUST 2021 261878275 2022-09-26 OUTFORM INC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 3053740465
Plan sponsor’s address 82 NE 26TH STREET BOX 103, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2022-09-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OUTFORM INC 401(K) PROFIT SHARING PLAN & TRUST 2020 261878275 2021-04-23 OUTFORM INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5164371100
Plan sponsor’s address 82 NE 26TH ST UNIT 103, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2021-04-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OUTFORM INC 401(K) PROFIT SHARING PLAN & TRUST 2019 261878275 2020-05-28 OUTFORM INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5164371100
Plan sponsor’s address 82 NE 26TH ST UNIT 103, MIAMI, FL, 33137

Signature of

Role Plan administrator
Date 2020-05-28
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
OUTFORM INC 401 K PROFIT SHARING PLAN TRUST 2018 261878275 2019-04-18 OUTFORM INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 5164371100
Plan sponsor’s address 82 NE 26TH ST UNIT 103, MIAMI, FL, 33137

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-04-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Haroush Ariel President 82 NE 26th St Unit 103, Miami, FL, 33137
Moore Jacinta Vice President 82 NE 26th St Unit 103, Miami, FL, 33137
Shakibnia Alex Secretary 82 NE 26th St Unit 103, Miami, FL, 33137
Fraas Charles Director 82 NE 26th St Unit 103, Miami, FL, 33137
CURTIS MICHAEL DCPA Agent 14160 Palmetto Frontage Road, MIAMI LAKES, FL, 33016

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5449937201 2020-04-27 0455 PPP 82 NE 26, MIAMI, FL, 33137-4442
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 571867.5
Loan Approval Amount (current) 571867.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33137-4442
Project Congressional District FL-26
Number of Employees 31
NAICS code 339950
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 576919
Forgiveness Paid Date 2021-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State