Search icon

ARISS MEDICAL, INC. - Florida Company Profile

Company Details

Entity Name: ARISS MEDICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARISS MEDICAL, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 14 May 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2013 (11 years ago)
Document Number: P01000048082
FEI/EIN Number 651106957

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

Address: 7715 NW 46th Street,, MIAMI, FL, 33166, US
Mail Address: 7715 NW 46th Street,, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Guenni Daniel President 5500 Island States Dr., Aventura, FL, 33160
GUENNI DANIEL Agent 7715 NW 46th Street, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-02-26 GUENNI, DANIEL -
REGISTERED AGENT ADDRESS CHANGED 2021-02-26 7715 NW 46th Street, Suite # 8 A, DORAL, FL 33166 -
AMENDMENT 2013-12-06 - -
CHANGE OF PRINCIPAL ADDRESS 2013-10-07 7715 NW 46th Street,, #8A, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2013-10-07 7715 NW 46th Street,, #8A, MIAMI, FL 33166 -
AMENDMENT 2008-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-03-06

USAspending Awards / Financial Assistance

Date:
2020-10-26
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-11
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:
26000.00
Total Face Value Of Loan:
26000.00

Paycheck Protection Program

Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
26000
Current Approval Amount:
26000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
26364

Date of last update: 01 May 2025

Sources: Florida Department of State