Search icon

HANUMA BODY SHOP, CORPORATION - Florida Company Profile

Company Details

Entity Name: HANUMA BODY SHOP, CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANUMA BODY SHOP, CORPORATION 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: 16 Mar 2011 (14 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 Sep 2020 (5 years ago)
Document Number: P11000026327
FEI/EIN Number 853386782

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

Address: 4208 W 16th AVE, HIALEAH, FL, 33012, US
Mail Address: 4208 WEST 16TH AVE., # 203, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POITIER GENO Chief Executive Officer 4208 WEST 16TH AVE., HIALEAH, FL, 33012
POITIER GENO Chief Financial Officer 4208 WEST 16TH AVE., HIALEAH, FL, 33012
POITIER GENO President 4208 W 16th AVE, HIALEAH, FL, 33012
POITIER GENO Agent 4208 WEST 16TH AVE., HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-12 4208 W 16th AVE, UNIT 203, HIALEAH, FL 33012 -
REINSTATEMENT 2020-09-03 - -
NAME CHANGE AMENDMENT 2020-09-03 HANUMA BODY SHOP, CORPORATION -
CHANGE OF MAILING ADDRESS 2020-09-03 4208 W 16th AVE, UNIT 203, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2020-09-03 4208 WEST 16TH AVE., # 203, HIALEAH, FL 33012 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-15
Reinstatement 2020-10-15
Name Change 2020-09-03
ANNUAL REPORT 2012-01-11
Domestic Profit 2011-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2361548505 2021-02-20 0455 PPP 1765 Venice Ln Apt 9E, North Miami, FL, 33181-1962
Loan Status Date 2023-06-22
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26127
Loan Approval Amount (current) 26127
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33181-1962
Project Congressional District FL-24
Number of Employees 2
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 May 2025

Sources: Florida Department of State