Search icon

NIRMALA INC. - Florida Company Profile

Company Details

Entity Name: NIRMALA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIRMALA 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: 26 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Nov 2016 (8 years ago)
Document Number: P05000013848
FEI/EIN Number 760777978

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

Address: 18934 N. DALE MABRY HWY, LUTZ, FL, 33548, US
Mail Address: 18934 N. DALE MABRY HWY, LUTZ, FL, 33548, US
ZIP code: 33548
County: Hillsborough
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1336365907 2007-04-18 2020-05-21 18928 N. DALE MABRY HWY, STE 102, LUTZ, FL, 33548, US 18928 N. DALE MABRY HWY, STE 102, LUTZ, FL, 33548, US

Contacts

Phone +1 813-948-2679
Fax 8139482694

Authorized person

Name DR. PAYAL PATEL
Role PEDIATRICIAN
Phone 8137581749

Taxonomy

Taxonomy Code 208000000X - Pediatrics Physician
License Number ME90168
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 271493100
State FL
Issuer SOCIAL SECURITY
Number $$$$$$$$$
State FL

Key Officers & Management

Name Role Address
PATEL PAYAL President 18934 N. DALE MABRY HWY, LUTZ, FL, 33548
PATEL PAYAL Secretary 18934 N. DALE MABRY HWY, LUTZ, FL, 33548
PATEL PAYAL Director 18934 N. DALE MABRY HWY, LUTZ, FL, 33548
PATEL PRITESH Treasurer 1402 MERRY WATER DRIVE, LUTZ, FL, 33548
PATEL PRITESH Director 1402 MERRY WATER DRIVE, LUTZ, FL, 33548
MEHTA SAUMEEL Vice President 18934 NORTH DALE MABRY STE 101, LUTZ, FL, 33548
PATEL PRITESH Agent 18934 N. DALE MABRY HWY, LUTZ, FL, 33548

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000110490 SUNSHINE PEDIATRICS OF HUDSON ACTIVE 2023-09-10 2028-12-31 - 18934 N. DALE MABRY HIGHWAY, SUITE 101, LUTZ, FL, 33558
G22000044795 SUNSHINE PEDIATRICS OF FLORIDA ACTIVE 2022-04-08 2027-12-31 - 2959 WINGLEWOOD CIRCLE, LUTZ, FL, 33558
G22000035143 SUNSHINE PEDIATRICS OF TAMPA ACTIVE 2022-03-17 2027-12-31 - 1213 W HILLSBOROUGH AVE, STE A, TAMPA, FL, 33603
G22000027167 SUNSHINE PEDIATRICS OF WESLEY CHAPEL ACTIVE 2022-02-18 2027-12-31 - 33921 SR-54, WESLEY CHAPEL, FL, 33543
G22000027168 SUNSHINE PEDIATRICS OF ZEPHYRHILLS ACTIVE 2022-02-18 2027-12-31 - 7008 JASON DR, ZEPHYRHILLS, FL, 33541
G07157900263 SUNSHINE PEDIATRICS OF LUTZ ACTIVE 2007-06-06 2028-12-31 - 18934 N. DALE MABRY HWY, SUITE 101, LUTZ, FL, 33548

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-01-06 18934 N. DALE MABRY HWY, SUITE 101, LUTZ, FL 33548 -
AMENDMENT 2016-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-13 18934 N. DALE MABRY HWY, SUITE 101, LUTZ, FL 33548 -
CHANGE OF MAILING ADDRESS 2016-10-13 18934 N. DALE MABRY HWY, SUITE 101, LUTZ, FL 33548 -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-04-27 PATEL, PRITESH -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-01-06
ANNUAL REPORT 2017-01-12
Amendment 2016-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1934788500 2021-02-19 0455 PPS 18934 N Dale Mabry Hwy Ste 101, Lutz, FL, 33548-4914
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148692.5
Loan Approval Amount (current) 148692.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, HILLSBOROUGH, FL, 33548-4914
Project Congressional District FL-15
Number of Employees 12
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149427.7
Forgiveness Paid Date 2021-08-30
6129107706 2020-05-01 0455 PPP 18934 N DALE MABRY HWY STE 101, LUTZ, FL, 33548-4914
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148532
Loan Approval Amount (current) 148532
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 LUTZ, HILLSBOROUGH, FL, 33548-4914
Project Congressional District FL-15
Number of Employees 14
NAICS code 621111
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 149826.06
Forgiveness Paid Date 2021-03-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State