Search icon

NUTRISPA INC. - Florida Company Profile

Company Details

Entity Name: NUTRISPA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUTRISPA 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: 29 Jun 2011 (14 years ago)
Document Number: P11000059943
FEI/EIN Number 452719637

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

Address: 5406 NW 72 AVENUE, MIAMI, FL, 33166, US
Mail Address: 5406 NW 72 AVENUE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINANCIAL BUSINESS SOLUTIONS, INC. Agent -
PEREZ YULENIA President 5406 NW 72 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 5406 NW 72 AVENUE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-04-26 5406 NW 72 AVENUE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Financial Business Solutions Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 1828 SW 153 Passage, MIAMI, FL., FL 33185 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000142358 TERMINATED 1000000918302 DADE 2022-03-16 2042-03-23 $ 5,401.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000142366 TERMINATED 1000000918303 DADE 2022-03-16 2042-03-23 $ 1,789.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-27
AMENDED ANNUAL REPORT 2016-11-10
ANNUAL REPORT 2016-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9516638102 2020-07-28 0455 PPP 5406 Northwest 72nd Avenue, Miami, FL, 33166
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68570
Loan Approval Amount (current) 68570
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 14
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 69554.74
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State