Search icon

NEUROINITIATIVE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NEUROINITIATIVE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2014 (11 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 24 Mar 2016 (9 years ago)
Document Number: L14000099866
FEI/EIN Number 47-1178292
Address: 12055 Narrowleaf Court, Jacksonville, FL, 32225, US
Mail Address: 12055 Narrowleaf Court, Jacksonville, FL, 32225, US
ZIP code: 32225
City: Jacksonville
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Behrouz Bahareh Manager 12055 Narrowleaf Court, Jacksonville, FL, 32225
BEHROUZ BAHAREH Agent 12055 Narrowleaf Court, Jacksonville, FL, 32225

Unique Entity ID

CAGE Code:
75N60
UEI Expiration Date:
2019-06-11

Business Information

Division Name:
NEUROSCIENCE
Activation Date:
2018-06-11
Initial Registration Date:
2014-07-05

Central Index Key

CIK number:
0001668965
Phone:
517-449-7772

Latest Filings

Form type:
D
File number:
021-298820
Filing date:
2017-11-15
File:
Form type:
D
File number:
021-281418
Filing date:
2017-02-28
File:

Commercial and government entity program

CAGE number:
75N60
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-12
CAGE Expiration:
2023-06-11

Contact Information

POC:
ANDREW LEE
Corporate URL:
www.neuroinitiative.com

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-12 12055 Narrowleaf Court, Jacksonville, FL 32225 -
CHANGE OF MAILING ADDRESS 2024-04-12 12055 Narrowleaf Court, Jacksonville, FL 32225 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-12 12055 Narrowleaf Court, Jacksonville, FL 32225 -
LC AMENDED AND RESTATED ARTICLES 2016-03-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-21 BEHROUZ, BAHAREH -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-09-09
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-18
LC Amended and Restated Art 2016-03-24
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
28444.00
Total Face Value Of Loan:
28444.00
Date:
2020-05-04
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:
-56.00
Total Face Value Of Loan:
28444.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$28,444
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,444
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,770.52
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $28,442
Utilities: $1
Jobs Reported:
2
Initial Approval Amount:
$28,500
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$28,444
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$28,638.37
Servicing Lender:
LendingClub Bank, National Association
Use of Proceeds:
Payroll: $28,444

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State