Search icon

SPORTS NUTRITION DISTRIBUTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPORTS NUTRITION DISTRIBUTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 May 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Nov 2008 (17 years ago)
Document Number: P06000069956
FEI/EIN Number 204929351
Mail Address: 5405 N.Sterling Ranch Circle, DAVIE, FL, 33314, US
Address: 10025 NW 116TH WAY, MEDLEY, FL, 33178, US
ZIP code: 33178
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON IVAN N President 5405 N.Sterling Ranch Circle, DAVIE, FL, 33314
LEON GABRIELA Chief Operating Officer 10025 Nw.116th Way, Medley, FL, 33178
LEON IVAN N Agent 5405 N.Sterling Ranch Circle, DAVIE, FL, 33314

Form 5500 Series

Employer Identification Number (EIN):
204929351
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000081739 SND GLOBAL ACTIVE 2025-06-27 2030-12-31 - 10801 NW 97 STREET, SUITE 21, MEDLEY, FL, 33178
G24000099560 SND GLOBAL ACTIVE 2024-08-21 2029-12-31 - 5405 N STERLING RANCH CIR, DAVIE, FL, 33314
G23000151774 SND GLOBAL ACTIVE 2023-12-14 2028-12-31 - 5405 N.STERLING RANCH CIRCLE, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 10025 NW 116TH WAY, SUITE 16-18, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2017-03-22 10025 NW 116TH WAY, SUITE 16-18, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-22 5405 N.Sterling Ranch Circle, DAVIE, FL 33314 -
REGISTERED AGENT NAME CHANGED 2009-01-29 LEON, IVAN N -
AMENDMENT 2008-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-31

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
66900.00
Total Face Value Of Loan:
66900.00
Date:
2008-03-28
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
EXPORT INSURANCE COVERED PRODUCTS: DRUGS AND DRUGGISTS' SUNDRIES MERCHANT WHOLESALER
Obligated Amount:
475000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,900
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$67,654.48
Servicing Lender:
Gulf Coast Bank and Trust Company
Use of Proceeds:
Payroll: $50,175
Utilities: $16,725

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State