Search icon

MA.LI.DA. USA, INC.

Company Details

Entity Name: MA.LI.DA. USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Apr 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2020 (4 years ago)
Document Number: P04000060727
FEI/EIN Number 571213075
Address: 6225 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
Mail Address: 6225 N. FEDERAL HWY, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
RUOCCO DANIELE Agent 2515 NE 18th Street, Fort Laudedale, FL, 33305

President

Name Role Address
RUOCCO DANIELE President 2515 NE 18th Street, Fort Laudedale, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000128309 INTERNATIONAL MARTIAL ARTS ACADEEMY SOUTH ACTIVE 2024-10-17 2029-12-31 No data 1445 SW 17TH STREET, FORT LAUDERDALE, FL, 33316
G22000092748 INTERNATIONAL MARTIAL ARTS ACADEMY (IMAA USA) ACTIVE 2022-08-06 2027-12-31 No data 2515 NE 18TH STREET, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-10-19 RUOCCO, DANIELE No data
REINSTATEMENT 2020-10-19 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-23 2515 NE 18th Street, Fort Laudedale, FL 33305 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-22 6225 N. FEDERAL HWY, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2014-04-22 6225 N. FEDERAL HWY, FORT LAUDERDALE, FL 33308 No data
CANCEL ADM DISS/REV 2010-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-19
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5874917708 2020-05-01 0455 PPP 6225 N FEDERAL HWY, FORT LAUDERDALE, FL, 33308-1903
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13664
Loan Approval Amount (current) 13664
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33308-1903
Project Congressional District FL-23
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13842.94
Forgiveness Paid Date 2021-08-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State