Search icon

NEW APPROACH OF NEUROPHYSIOLOGY RESEARCH, INC - Florida Company Profile

Company Details

Entity Name: NEW APPROACH OF NEUROPHYSIOLOGY RESEARCH, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW APPROACH OF NEUROPHYSIOLOGY RESEARCH, 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: 26 Aug 2011 (14 years ago)
Document Number: P11000076224
FEI/EIN Number 453124047

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

Address: 15543 SW 9 TERR, MIAMI, FL, 33194, US
Mail Address: 15543 SW 9 TERR, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEON ANGEL E President 15543 SW 9 TERR, MIAMI, FL, 33194
PIMENTEL ALICIA M Vice President 15543 SW 9 TERR, MIAMI, FL, 33194
LEON ANGEL E Agent 15543 SW 9 TERR, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-14 15543 SW 9 TERR, MIAMI, FL 33194 -
CHANGE OF MAILING ADDRESS 2015-03-14 15543 SW 9 TERR, MIAMI, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-14 15543 SW 9 TERR, MIAMI, FL 33194 -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4017098000 2020-06-25 0455 PPP 15543 Southwest 9th Terrace, Miami, FL, 33194-2429
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28400
Loan Approval Amount (current) 28400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33194-2429
Project Congressional District FL-28
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28769.59
Forgiveness Paid Date 2021-10-15
8261128802 2021-04-22 0455 PPS 15543 Southwest 9th Terracenull 15543 Southwest 9th Terracenull, Miami, FL, 33194
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28485
Loan Approval Amount (current) 28485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33194
Project Congressional District FL-25
Number of Employees 2
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28733.95
Forgiveness Paid Date 2022-03-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State