Search icon

SALUD-HABLES, INC. - Florida Company Profile

Company Details

Entity Name: SALUD-HABLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALUD-HABLES, 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: 11 Jun 2007 (18 years ago)
Document Number: P07000068521
FEI/EIN Number 020814039

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

Address: 251 CRANDON BLVD, 1133, KEY BISCAYNE, FL, 33149, US
Mail Address: 251 CRANDON BLVD, 1133, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KORENFIELD ADAM Agent 998 SW 7th STREET, BOCA RATON, FL, 33486
ZULUAGA PATRICIA Director 251 CRANDON BLVD. APT 1133, KEY BISCAYNE, FL, 33149
Ramirez Andres J Chief Executive Officer 2645 S. Bayshore Drive, Miami, FL, 33133
Pachon Claudia P Director 2645 S. Bayshore Drive, Miami, FL, 33133
Restrepo Patricia Director 251 Crandon Blv, Miami, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 998 SW 7th STREET, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-19 251 CRANDON BLVD, 1133, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2009-04-19 251 CRANDON BLVD, 1133, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2009-04-19 KORENFIELD, ADAM -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2376827404 2020-05-05 0455 PPP 251 Crandon Blvd 1133, Key Biscayne, FL, 33149
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 32956.05
Loan Approval Amount (current) 32956.05
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33207.96
Forgiveness Paid Date 2021-02-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State