Search icon

RAZBABY INNOVATIVE BABY PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: RAZBABY INNOVATIVE BABY PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RAZBABY INNOVATIVE BABY PRODUCTS, 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: 07 Nov 2002 (22 years ago)
Document Number: P02000119538
FEI/EIN Number 300127486

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

Address: 7961 NW 14th St, Doral, FL, 33126, US
Mail Address: 7961 NW 14th St, Doral, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIANA AIDA Vice President 6347 SW 109 ST., MIAMI, FL, 33156
Perez Adam M Chief Operating Officer 14825 SW 97th CT, MIAMI, FL, 33176
VIANA AIDA Agent 6347 SW 109 ST, MIAMI, FL, 33156
VIANA LIDIA President 7961 NW 14th St, Doral, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 7961 NW 14th St, Doral, FL 33126 -
CHANGE OF MAILING ADDRESS 2021-02-02 7961 NW 14th St, Doral, FL 33126 -
REGISTERED AGENT NAME CHANGED 2008-01-04 VIANA, AIDA -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2413327102 2020-04-10 0455 PPP 6875 SW 81ST ST, MIAMI, FL, 33143-7707
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) 101052.07
Loan Approval Amount (current) 101052.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33143-7707
Project Congressional District FL-27
Number of Employees 8
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101624.7
Forgiveness Paid Date 2020-11-12
1408858606 2021-03-13 0455 PPS 7961 NW 14th St, Doral, FL, 33126-1613
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110551
Loan Approval Amount (current) 110551
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33126-1613
Project Congressional District FL-26
Number of Employees 8
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 111241.94
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State