Search icon

PROVIDED EDU, INC. - Florida Company Profile

Company Details

Entity Name: PROVIDED EDU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Dec 2018 (6 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: N19000000915
FEI/EIN Number APPLIED FOR

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

Address: 7805 SW Ellipse Way, Suite 16, Stuart, FL, 34997, US
Mail Address: 7805 SW Ellipse Way, Suite 16, Stuart, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES GENA President 7805 SW Ellipse Way, Stuart, FL, 34997
Morales Jose Vice President 7805 SW Ellipse Way, Stuart, FL, 34997
Hernanadez Winston O Secretary 7805 SW Ellipse Way, Stuart, FL, 34997
MORALES GENA Agent 7805 SW Ellipse Way, Stuart, FL, 34997

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 7805 SW Ellipse Way, Suite 16, Stuart, FL 34997 -
CHANGE OF MAILING ADDRESS 2020-06-17 7805 SW Ellipse Way, Suite 16, Stuart, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 7805 SW Ellipse Way, Suite 16, Stuart, FL 34997 -
CONVERSION 2018-12-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L18000100562. CONVERSION NUMBER 100000189781

Documents

Name Date
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-30
Domestic Non-Profit 2018-12-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8100668407 2021-02-12 0455 PPS 5211 SW Blue Daze Way, Palm City, FL, 34990-8642
Loan Status Date 2021-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41250
Loan Approval Amount (current) 41250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-8642
Project Congressional District FL-21
Number of Employees 5
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 41740.48
Forgiveness Paid Date 2022-05-02
1996697202 2020-04-15 0455 PPP 5211 Southwest Blue Daze Way, Palm City, FL, 34990
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm City, MARTIN, FL, 34990-1200
Project Congressional District FL-21
Number of Employees 5
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 30281.92
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State