Search icon

ILLUMINAIR SUPPORT, CORP.

Company Details

Entity Name: ILLUMINAIR SUPPORT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2015 (9 years ago)
Document Number: P03000103435
FEI/EIN Number 582678986
Address: 9960 NW 116TH WAY, SUITE 10-11, MIAMI, FL, 33178, US
Mail Address: 9960 NW 116TH WAY, SUITE 10-11, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ FELIX Agent 9960 NW 116TH WAY, MIAMI, FL, 33178

President

Name Role Address
RUIZ FELIX President 9960 NW 116TH WAY, SUITE 10-11, MEDLEY, FL, 33178

Vice President

Name Role Address
AMIOT YULIET Vice President 9960 NW 116TH WAY, SUITE 10-11, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-10-12 RUIZ, FELIX No data
REINSTATEMENT 2015-10-12 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-04-18 No data No data
AMENDMENT 2011-08-22 No data No data
CHANGE OF MAILING ADDRESS 2011-08-22 9960 NW 116TH WAY, SUITE 10-11, MIAMI, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2011-08-22 9960 NW 116TH WAY, SUITE 10-11, MIAMI, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2011-08-22 9960 NW 116TH WAY, SUITE 10-11, MIAMI, FL 33178 No data
CANCEL ADM DISS/REV 2007-01-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-01-29
AMENDED ANNUAL REPORT 2022-09-20
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-06-04
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5209788310 2021-01-25 0455 PPS 9960 NW 116th Way Ste 10, Medley, FL, 33178-1175
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 210300
Loan Approval Amount (current) 210300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33178-1175
Project Congressional District FL-26
Number of Employees 24
NAICS code 488190
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 211262.19
Forgiveness Paid Date 2021-07-19
9118287102 2020-04-15 0455 PPP 9960 NW 116 Way Suite 10, Miami, FL, 33178-1167
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 227700
Loan Approval Amount (current) 227700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
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, 33178-1167
Project Congressional District FL-26
Number of Employees 24
NAICS code 488190
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 228897.76
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State