Search icon

NEOREACH INC. - Florida Company Profile

Company Details

Entity Name: NEOREACH 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: 28 Aug 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2022 (3 years ago)
Document Number: F19000004057
FEI/EIN Number 464607137

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

Address: 189 S. Orange Avenue, Orlando, FL, 32801, US
Mail Address: 189 S. Orange Avenue, Orlando, FL, 32801, US
ZIP code: 32801
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LEIMGRUBER JESSE Chairman 189 S. Orange Avenue, Orlando, FL, 32801
LEIMGRUBER JESSE President 189 S. Orange Avenue, Orlando, FL, 32801
LEIMGRUBER JESSE Vice President 189 S. Orange Avenue, Orlando, FL, 32801
LEIMGRUBER PETER Vice Chairman 189 S. Orange Avenue, Orlando, FL, 32801
LOSEY PLLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-06 189 S. Orange Avenue, Ste. 1200, Orlando, FL 32801 -
CHANGE OF MAILING ADDRESS 2023-06-06 189 S. Orange Avenue, Ste. 1200, Orlando, FL 32801 -
REGISTERED AGENT NAME CHANGED 2023-06-06 Losey PLLC -
REGISTERED AGENT ADDRESS CHANGED 2023-06-06 1420 Edgewater Drive, Orlando, FL 32804 -
REINSTATEMENT 2022-09-27 - -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-08-05
ANNUAL REPORT 2023-06-06
REINSTATEMENT 2022-09-27
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-07-21
Foreign Profit 2019-08-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8855398701 2021-04-08 0491 PPS 374 Vista Oak Dr, Longwood, FL, 32779-3067
Loan Status Date 2022-04-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145259.62
Loan Approval Amount (current) 145259.62
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Longwood, SEMINOLE, FL, 32779-3067
Project Congressional District FL-07
Number of Employees 11
NAICS code 541613
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 14569
Originating Lender Name Silicon Valley Bridge Bank NA
Originating Lender Address SANTA CLARA, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 146679.94
Forgiveness Paid Date 2022-03-31
6689327210 2020-04-28 0491 PPP 189 South Orange Avenue, Orlando, FL, 32801
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 140000
Loan Approval Amount (current) 140000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-0010
Project Congressional District FL-10
Number of Employees 10
NAICS code 541990
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 141806.58
Forgiveness Paid Date 2021-08-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State