Search icon

ANA GLOBAL CORP INC. - Florida Company Profile

Company Details

Entity Name: ANA GLOBAL CORP INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

ANA GLOBAL CORP INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P11000089081
FEI/EIN Number 45-3564256

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

Address: 18851 NE 29th Ave / Suite 708, AVENTURA, FL 33180
Mail Address: 18851 NE 29th Ave / Suite 708, AVENTURA, FL 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUS, Daniel 100% Owner 4031 SW 54th Court., Fort Lauderdale, FL 33314
UNITED STATES CORPORATION AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-23 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2020-09-23 18851 NE 29th Ave / Suite 708, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-09-23 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2020-09-23 18851 NE 29th Ave / Suite 708, AVENTURA, FL 33180 -
REINSTATEMENT 2019-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-11-03 - -

Documents

Name Date
REINSTATEMENT 2023-02-23
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-09-23
REINSTATEMENT 2019-03-12
Amendment 2016-11-03
REINSTATEMENT 2016-09-17
Domestic Profit 2011-10-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1797788503 2021-02-19 0455 PPP 19370 COLLINS AVE APT 905, SUNNY ISLES BEACH, FL, 33160-2249
Loan Status Date 2022-11-04
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 995180
Loan Approval Amount (current) 995180
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117436
Servicing Lender Name First National Bank of Coffee County
Servicing Lender Address 420 S Madison Ave, DOUGLAS, GA, 31533-5324
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, 33180-2845
Project Congressional District FL-24
Number of Employees 35
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117436
Originating Lender Name First National Bank of Coffee County
Originating Lender Address DOUGLAS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 553589.29
Forgiveness Paid Date 2022-08-01

Date of last update: 23 Feb 2025

Sources: Florida Department of State