Search icon

PHYSIQUE TRANSFORMATIONS, INC.

Company Details

Entity Name: PHYSIQUE TRANSFORMATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2005 (20 years ago)
Document Number: P05000014286
FEI/EIN Number 650945243
Address: 465 WEST 41ST STREET, MIAMI BEACH, FL, 33140
Mail Address: 465 WEST 41ST STREET, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Biamonte Jordan Agent 465 WEST 41ST STREET, MIAMI BEACH, FL, 33140

President

Name Role Address
BIAMONTE JORDAN President 465 W 41ST STREET, MIAMI BEACH, FL, 33140

Vice President

Name Role Address
REGGIARDO VANESSA Vice President 465 W 41ST STREET, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000110228 HIPERFIT EXPIRED 2014-10-31 2024-12-31 No data 465 W 41ST STREET, HIPERFIT, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2013-01-17 Biamonte, Jordan No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-17 465 WEST 41ST STREET, MIAMI BEACH, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2009-08-24 465 WEST 41ST STREET, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2009-08-24 465 WEST 41ST STREET, MIAMI BEACH, FL 33140 No data

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2524367705 2020-05-01 0455 PPP 465 W 41ST ST, MIAMI BEACH, FL, 33140
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25307.61
Forgiveness Paid Date 2021-07-28
6205928410 2021-02-10 0455 PPS 465 W 41st St, Miami Beach, FL, 33140-3503
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3503
Project Congressional District FL-24
Number of Employees 5
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25149.31
Forgiveness Paid Date 2021-09-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State