Search icon

BLUE ANGEL NURSES UNIFORM OF FLORIDA INC. - Florida Company Profile

Company Details

Entity Name: BLUE ANGEL NURSES UNIFORM OF FLORIDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLUE ANGEL NURSES UNIFORM OF FLORIDA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Sep 2009 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P09000076963
FEI/EIN Number 270951513

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

Address: 50 NW 167TH STREET, NORTH MIAMI BEACH, FL, 33169
Mail Address: 553 Willow Avenue, cedarhurst, NY, 11556, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLAIMANZADEH ELI Manager 1075 98th street, Bay Harbor, FL, 33154
Solaimanzadeh Eli Agent 155 OFFICE PLAZA DRIVE, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2021-11-23 50 NW 167TH STREET, NORTH MIAMI BEACH, FL 33169 -
REINSTATEMENT 2021-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-04-08 Solaimanzadeh, Eli -
REINSTATEMENT 2018-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2010-07-14 50 NW 167TH STREET, NORTH MIAMI BEACH, FL 33169 -

Documents

Name Date
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-11-23
REINSTATEMENT 2020-10-18
ANNUAL REPORT 2019-08-27
REINSTATEMENT 2018-04-08
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-06-08
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-04-21
ANNUAL REPORT 2012-06-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2628597709 2020-05-01 0455 PPP 50 n w 167th st, MIAMI, FL, 33169
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) 21145
Loan Approval Amount (current) 21145
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 8
NAICS code 448190
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21390.21
Forgiveness Paid Date 2021-07-02

Date of last update: 01 May 2025

Sources: Florida Department of State