Search icon

NATURALFICIAL, INC. - Florida Company Profile

Company Details

Entity Name: NATURALFICIAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURALFICIAL, 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: 18 Dec 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jan 2025 (3 months ago)
Document Number: P09000101491
FEI/EIN Number 271524272

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

Address: 5879 SUNSET DRIVE, STE 2, SOUTH MIAMI, FL, 33143, US
Mail Address: 5879 SUNSET DRIVE, STE 2, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANSELMO PETER SENI 5879 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
ARENCIBIA LUIS Seni 5879 SUNSET DRIVE, SOUTH MIAMI, FL, 33143
ARCILA ANDRES M President 5879 SUNSET DRIVE, STE 2, SOUTH MIAMI, FL, 33143
ARCILA JENNIFER Secretary 5879 SUNSET DRIVE, STE 2, SOUTH MIAMI, FL, 33143
ARCILA ANDRES M Agent 5879 SUNSET DRIVE, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-07 5879 SUNSET DRIVE, STE 2, SOUTH MIAMI, FL 33143 -
AMENDMENT 2025-01-07 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-07 5879 SUNSET DRIVE, STE 2, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2025-01-07 5879 SUNSET DRIVE, STE 2, SOUTH MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2016-04-16 6915 RED ROAD, SUITE 224, CORAL GABLES, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-01 6915 RED ROAD, SUITE 224, CORAL GABLES, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-01 6915 RED ROAD, SUITE 224, CORAL GABLES, FL 33143 -
NAME CHANGE AMENDMENT 2009-12-22 NATURALFICIAL, INC. -

Documents

Name Date
Amendment 2025-01-07
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-25
ANNUAL REPORT 2016-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2339477407 2020-05-05 0455 PPP 6915 Red Road Ste 224, CORAL GABLES, FL, 33143
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24645
Loan Approval Amount (current) 24645
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 CORAL GABLES, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 4
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24912.69
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State