Search icon

CLOUD 9 WORLD CORP - Florida Company Profile

Company Details

Entity Name: CLOUD 9 WORLD CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLOUD 9 WORLD CORP 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 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2016 (9 years ago)
Document Number: P10000066036
FEI/EIN Number 273565921

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

Address: 328 Crandon Blvd, Key Biscayne, FL, 33149, US
Mail Address: 328 Crandon Blvd, Key Biscayne, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CLOUD 9 WORLD CORP. GHT BENEFIT PLAN 2023 273565921 2025-01-30 CLOUD 9 WORLD CORP. 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-10-01
Business code 611000
Sponsor’s telephone number 3053567477
Plan sponsor’s address 7765 W 20TH AVE, HIALEAH, FL, 330143227

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
CLOUD 9 WORLD CORP. GHT BENEFIT PLAN 2022 273565921 2024-01-30 CLOUD 9 WORLD CORP. 4
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-10-01
Business code 611000
Sponsor’s telephone number 3053567477
Plan sponsor’s address 7765 W 20TH AVE, HIALEAH, FL, 330143227

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NACHTIGALL ANDREA President 161 ISLAND DR, KEY BISCAYNE, FL, 33149
SMITH MARIA Vice President 346 GULF RD, KEY BISCAYNE, FL, 33149
Smith Maria C Agent 328 Crandon Blvd, Key Biscayne, FL, 33149

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000021846 CLOUD9WORLD CORP ACTIVE 2023-02-15 2028-12-31 - 328 CRANDON BLVD, SUITE 119 MB#169, KEY BISCAYNE, FL, 33149
G10000089370 CLOUD 9 KIDS EXPIRED 2010-09-29 2015-12-31 - 161 ISLAND DR., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-12 328 Crandon Blvd, Suite 119-MB 169, Key Biscayne, FL 33149 -
CHANGE OF MAILING ADDRESS 2023-04-12 328 Crandon Blvd, Suite 119-MB 169, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2023-04-12 Smith, Maria C -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 328 Crandon Blvd, Suite 119-MB 169, Key Biscayne, FL 33149 -
AMENDMENT 2016-04-25 - -
NAME CHANGE AMENDMENT 2010-09-27 CLOUD 9 WORLD CORP -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-28
Amendment 2016-04-25
ANNUAL REPORT 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6508777109 2020-04-14 0455 PPP 7765 W 20TH AVE, HIALEAH, FL, 33014-3227
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30627.37
Loan Approval Amount (current) 30627.37
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-3227
Project Congressional District FL-26
Number of Employees 9
NAICS code 611710
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30848.89
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State