Search icon

SPACIBO THERPEUTIC MASSAGE, INC. - Florida Company Profile

Company Details

Entity Name: SPACIBO THERPEUTIC MASSAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPACIBO THERPEUTIC MASSAGE, 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: 22 Nov 2010 (14 years ago)
Document Number: P10000095199
FEI/EIN Number 274452028

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

Address: 5571 N UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067, US
Mail Address: 5571 N UNIVERSITY DRIVE, #101, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID NIYAZOV President 3100 NW 88th Ave, Sunrise, FL, 33351
DAVID NIYAZOV Agent 3100 NW 88th Ave, Sunrise, FL, 33351

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-18 5571 N UNIVERSITY DRIVE, 101, CORAL SPRINGS, FL 33067 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-18 3100 NW 88th Ave, 402, Sunrise, FL 33351 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-28 5571 N UNIVERSITY DRIVE, 101, CORAL SPRINGS, FL 33067 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-08-30
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3431737301 2020-04-29 0455 PPP 3120 nw 88th ave #104, SUNRISE, FL, 33351
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
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 Y
Business Age Description Existing or more than 2 years old
Project Address SUNRISE, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 621399
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 1519.64
Forgiveness Paid Date 2021-08-25
9927837003 2020-04-09 0455 PPP 5451 north university drive, FORT LAUDERDALE, FL, 33351
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500
Loan Approval Amount (current) 1500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 621399
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 May 2025

Sources: Florida Department of State