Search icon

1 UP NUTRITION LLC - Florida Company Profile

Company Details

Entity Name: 1 UP NUTRITION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 UP NUTRITION 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: 23 Oct 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 20 Mar 2018 (7 years ago)
Document Number: L13000149348
FEI/EIN Number 46-3946521

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

Address: 4021 W 108TH STREET SUITE 14, MIAMI, FL, 33018, US
Mail Address: 4021 W 108TH STREET SUITE 14, MIAMI, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORDOVIN VADIM Agent 4021 W 108TH STREET SUITE 14, MIAMI, FL, 33018
FLAGLER CAPITOL, LLC Manager -
VMHM LLC Manager 1201 Orange Street, Wilmington, DE, 19801

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 4021 W 108TH STREET SUITE 14, MIAMI, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 4021 W 108TH STREET SUITE 14, MIAMI, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 4021 W 108TH STREET SUITE 14, MIAMI, FL 33018 -
LC STMNT OF RA/RO CHG 2018-03-20 - -
REGISTERED AGENT NAME CHANGED 2018-03-20 MORDOVIN, VADIM -
LC AMENDMENT 2014-10-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-30
CORLCRACHG 2018-03-20
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5458257701 2020-05-01 0455 PPP 50 S POINTE DR APT 1907, MIAMI BEACH, FL, 33139-4787
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 179050
Loan Approval Amount (current) 179050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-4787
Project Congressional District FL-24
Number of Employees 92
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 180183.17
Forgiveness Paid Date 2020-12-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State