Search icon

CARSON LIFE, INC. - Florida Company Profile

Company Details

Entity Name: CARSON LIFE, 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: 19 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: F15000005153
FEI/EIN Number 462924393

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

Address: 501 Brickell Key Drive, Suite 201, Miami, FL, 33131, US
Mail Address: 501 Brickell Key Drive, Suite 201, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GUZMAN SONIA President 501 Brickell Key Drive, Miami, FL, 33131
Guzman Sonia Agent 501 Brickell Key Drive, Miami, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-08-10 501 Brickell Key Drive, Suite 201, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-10 501 Brickell Key Drive, Suite 201, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-08-10 501 Brickell Key Drive, Suite 201, Miami, FL 33131 -
REINSTATEMENT 2021-09-28 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-23 - -
REVOKED FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2016-04-21 Guzman, Sonia -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-08-10
REINSTATEMENT 2021-09-28
REINSTATEMENT 2020-10-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-21
Foreign Profit 2015-11-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5289977104 2020-04-13 0455 PPP 820 W 41 ST SUITE 2020, MIAMI BEACH, FL, 33140
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145700
Loan Approval Amount (current) 145700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 7
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 147675.93
Forgiveness Paid Date 2021-09-01
9878758405 2021-02-18 0455 PPS 435 21st St Unit C4, Miami Beach, FL, 33139-1704
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30902
Loan Approval Amount (current) 30902.9
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-1704
Project Congressional District FL-24
Number of Employees 7
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 31125.57
Forgiveness Paid Date 2021-11-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State