Search icon

BORN 2 SWIM, INC. - Florida Company Profile

Company Details

Entity Name: BORN 2 SWIM, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BORN 2 SWIM, 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: 08 Jan 2003 (22 years ago)
Document Number: P03000002487
FEI/EIN Number 611447148

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

Address: 1955 NW 108 AVENUE, MIAMI, FL, 33172
Mail Address: 1955 NW 108 AVENUE, MIAMI, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ-ACOCELLA YAZMINA E Director 1955 NW 108 AVENUE, MIAMI, FL, 33172
RAMIREZ-ACOCELLA YAZMINA E President 1955 NW 108 AVENUE, MIAMI, FL, 33172
RAMIREZ-ACOCELLA YAZMINA E Agent 1955 NW 108 AVENUE, MIAMI, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000169017 BLUE BUBBLES EXPIRED 2009-10-26 2014-12-31 - 14831 SW 150 AVE., MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-03-22 1955 NW 108 AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2011-01-17 1955 NW 108 AVENUE, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-16 1955 NW 108 AVENUE, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7649997201 2020-04-28 0455 PPP 1955 NW 108 Ave., Miami, FL, 33172-2023
Loan Status Date 2021-08-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15500
Loan Approval Amount (current) 15500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188309
Servicing Lender Name CDC Small Business Finance Corporation
Servicing Lender Address 2448 Historic Decatur Road Suite 200, San Diego, CA, 92106
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, 33172-2023
Project Congressional District FL-28
Number of Employees 5
NAICS code 611620
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 188309
Originating Lender Name CDC Small Business Finance Corporation
Originating Lender Address San Diego, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 15678.78
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State