Search icon

SANMELIX LABORATORIES, INC. - Florida Company Profile

Company Details

Entity Name: SANMELIX LABORATORIES, 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: 09 Feb 2017 (8 years ago)
Document Number: F17000000642
FEI/EIN Number 815005941

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

Address: 525 LAGO MATISSE ST, POINCIANA, FL, 34759-4477, US
Mail Address: 525 LAGO MATISSE ST, POINCIANA, FL, 34759-4477, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KAUFMAN JOHN Chairman 1491 Nw Wild Olive Ct, Palm City,, FL, 34990
KAUFMAN JOHN Secretary 1491 Nw Wild Olive Ct, Palm City,, FL, 34990
Sabacinski Diana President 525 Lago Matisse St, Kissimmee, FL, 34759
Sabacinski Diana Director 525 Lago Matisse St, Kissimmee, FL, 34759
Khosrowshahi Hamid Director 701 Dobbs Ferry Road, White Plains, NY, 10607
Samuel Hammer Director 400 Northwest 74th Avenue, Plantation, FL, 33317
Weinstein Steven Director 87 S. Wiggins Lane, Skillman, NJ, 08558
Hammer Samuel Agent 400 NW 74th Avenue, Plantation, FL, 33317

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
STEVE WEINSTEIN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P2133542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 525 LAGO MATISSE ST, POINCIANA, FL 34759-4477 -
CHANGE OF MAILING ADDRESS 2023-01-23 525 LAGO MATISSE ST, POINCIANA, FL 34759-4477 -
REGISTERED AGENT NAME CHANGED 2020-03-18 Hammer, Samuel -
REGISTERED AGENT ADDRESS CHANGED 2020-03-18 400 NW 74th Avenue, Plantation, FL 33317 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-15
AMENDED ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-15
Foreign Profit 2017-02-09

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13500
Current Approval Amount:
13500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
13599

Date of last update: 01 Jun 2025

Sources: Florida Department of State