Search icon

MINIMISE USA LLC - Florida Company Profile

Company Details

Entity Name: MINIMISE USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MINIMISE USA LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 07 Nov 2011 (13 years ago)
Document Number: L11000126255
FEI/EIN Number 453747037

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

Address: 2202 N West Shore Blvd, Tampa, FL, 33607-5749, US
Mail Address: 2202 N West Shore Blvd, Tampa, FL, 33607-5749, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Badran Daniel Auth 2202 N West Shore Blvd, Tampa, FL, 336075749
Pasetti Lawrence Auth 2202 N West Shore Blvd, Tampa, FL, 336075749
GEORGE G. PAPPAS, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000054100 MINIMISE EXPIRED 2019-05-02 2024-12-31 - 6005 BENJAMIN ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-31 2202 N West Shore Blvd, 200, Tampa, FL 33607-5749 -
CHANGE OF MAILING ADDRESS 2022-01-31 2202 N West Shore Blvd, 200, Tampa, FL 33607-5749 -
REGISTERED AGENT NAME CHANGED 2017-02-05 George G. Pappas, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2017-02-05 1822 N Belcher Rd., 200, Clearwater, FL 33765 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-26
AMENDED ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-06
AMENDED ANNUAL REPORT 2018-12-19
ANNUAL REPORT 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6736768910 2021-05-02 0455 PPS 6005 Benjamin Rd, Tampa, FL, 33634-5117
Loan Status Date 2023-11-09
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331372
Loan Approval Amount (current) 331372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-5117
Project Congressional District FL-14
Number of Employees 34
NAICS code 541620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4348997705 2020-05-01 0455 PPP 6005 BENJAMIN RD, TAMPA, FL, 33634
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 322687
Loan Approval Amount (current) 322687
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-0001
Project Congressional District FL-14
Number of Employees 20
NAICS code 221122
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326691.86
Forgiveness Paid Date 2021-08-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State