Search icon

BIO NAZA COSMETIC PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: BIO NAZA COSMETIC PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIO NAZA COSMETIC PRODUCTS, 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: 10 Mar 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2016 (9 years ago)
Document Number: P06000036254
FEI/EIN Number 204513900

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

Address: 1001 W Newport Center Drive, Deerfield Beach, FL, 33442-3027, US
Mail Address: 1001 W Newport Center Drive, Deerfield Beach, FL, 33442-3027, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IACCOUNTING CORPORATION Agent -
Viana Maria N President 22291 Timpani Way, Boca Raton, FL, 33428
Viana Maria N Director 22291 Timpani Way, Boca Raton, FL, 33428

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000064431 BIONAZA ENTERPRISES INC EXPIRED 2014-06-23 2019-12-31 - 71 SE 1ST AVE, BOCA RATON, FL, 33432
G10000102663 PLASTICA DOS FIOS EXPIRED 2010-11-09 2015-12-31 - 901 E SAMPLE ROAD STE#D, POMPANO BEACH, FL, 33064
G10000068042 BIOKERATIN PRODUCTS EXPIRED 2010-07-23 2015-12-31 - 901 E. SAMPLE ROAD STE#D, POMPANO BEACH, FL, 33064
G09000158383 DIAMOND KERATIN EXPIRED 2009-09-23 2014-12-31 - 22291 TIMPANI WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-25 1001 W Newport Center Drive, STE 110, Deerfield Beach, FL 33442-3027 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1001 W Newport Center Drive, STE 110, Deerfield Beach, FL 33442-3027 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-24 602 Abury Way, BOYNTON BEACH, FL 33426 -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-01 - -
REGISTERED AGENT NAME CHANGED 2015-10-01 iAccounting Corporation -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000604975 TERMINATED 1000000794348 BROWARD 2018-08-17 2038-08-29 $ 1,041.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000660250 TERMINATED 1000000764695 BROWARD 2017-11-30 2037-12-06 $ 2,566.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-24
REINSTATEMENT 2016-09-27
REINSTATEMENT 2015-10-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3216828504 2021-02-23 0455 PPS 221 Goolsby Blvd, Deerfield Beach, FL, 33442-3001
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7275
Loan Approval Amount (current) 7275
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-3001
Project Congressional District FL-23
Number of Employees 3
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7359.96
Forgiveness Paid Date 2022-05-02
9630517305 2020-05-02 0455 PPP 221 GOOLSBY BLVD, DEERFIELD BEACH, FL, 33442-3001
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7275
Loan Approval Amount (current) 7275
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 Y
LMI Y
Business Age Description Unanswered
Project Address DEERFIELD BEACH, BROWARD, FL, 33442-3001
Project Congressional District FL-23
Number of Employees 2
NAICS code 325611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 7362.53
Forgiveness Paid Date 2021-07-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State