Search icon

INUSA MANUFACTURING LLC - Florida Company Profile

Company Details

Entity Name: INUSA MANUFACTURING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INUSA MANUFACTURING 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: 08 Sep 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Aug 2020 (5 years ago)
Document Number: L14000139709
FEI/EIN Number 47-2116433

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

Mail Address: 2500 SW 32nd Avenue, Pembroke Park, FL, 33023, US
Address: 2500 SW 32nd Avenue, Pembroke Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STERENTAL BRYAN Auth 2500 SW 32nd Avenue, Pembroke Park, FL, 33023
STERENTAL MOISES YOAV Auth 2500 SW 32nd Avenue, Pembroke Park, FL, 33023
BENTOLILA MIGUEL Manager 2500 SW 32nd Avenue, Pembroke Park, FL, 33023
ROZENCWAIG & NADEL, LLP Agent 301 W. HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-08-05 - -
LC AMENDMENT 2017-03-09 - -
CHANGE OF PRINCIPAL ADDRESS 2016-09-27 2500 SW 32nd Avenue, Pembroke Park, FL 33023 -
CHANGE OF MAILING ADDRESS 2016-09-27 2500 SW 32nd Avenue, Pembroke Park, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2025-01-20
AMENDED ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-02-01
LC Amendment 2020-08-05
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1985518402 2021-02-03 0455 PPS 2500 SW 32nd Ave, Hollywood, FL, 33023-7703
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56120
Loan Approval Amount (current) 56120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33023-7703
Project Congressional District FL-24
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56367.54
Forgiveness Paid Date 2021-07-16
4249797208 2020-04-27 0455 PPP 2500 sw 32nd ave, pembroke park, FL, 33023
Loan Status Date 2022-03-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56120
Loan Approval Amount (current) 56120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address pembroke park, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 9
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 56457.12
Forgiveness Paid Date 2021-02-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State