Search icon

MINIMISE USA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (14 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

USAspending Awards / Financial Assistance

Date:
2021-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
331372.00
Total Face Value Of Loan:
331372.00
Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
322687.00
Total Face Value Of Loan:
322687.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
500000.00
Total Face Value Of Loan:
500000.00

Paycheck Protection Program

Date Approved:
2021-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
331372
Current Approval Amount:
331372
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
322687
Current Approval Amount:
322687
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
326691.86

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State