Search icon

MI SALUD, CORP. - Florida Company Profile

Company Details

Entity Name: MI SALUD, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MI SALUD, CORP. 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: 23 Apr 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Mar 2024 (a year ago)
Document Number: P12000038152
FEI/EIN Number 45-5253046

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

Address: 2825 JOCKEY CIR WEST, Davie, FL, 33330-1017, US
Mail Address: 12501 Seal Beach Blvd, Seal Beach, CA, 90740, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS PAUL President 2825 JOCKEY CIR WEST, Davie, FL, 333301017
MARQUEZ MARISOL Secretary 2825 JOCKEY CIR WEST, Davie, FL, 333301017
MARQUEZ MARISOL Treasurer 2825 JOCKEY CIR WEST, Davie, FL, 333301017
VARGAS PAUL Director 2825 JOCKEY CIR WEST, Davie, FL, 333301017
MARQUEZ MARISOL Director .2825 JOCKEY CIR WEST, Davie, FL, 333301017
VARGAS PAUL Agent 2825 JOCKEY CIR WEST, Davie, FL, 333301017

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000049354 VITAL ENERGY NUTRITION HUB ACTIVE 2024-04-11 2029-12-31 - 10059 SUNSET STRIP, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-03-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-05-02 2825 JOCKEY CIR WEST, Davie, FL 33330-1017 -
REGISTERED AGENT NAME CHANGED 2017-10-02 VARGAS, PAUL -
REGISTERED AGENT ADDRESS CHANGED 2017-10-02 2825 JOCKEY CIR WEST, Davie, FL 33330-1017 -
REINSTATEMENT 2017-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-02 2825 JOCKEY CIR WEST, Davie, FL 33330-1017 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2024-03-07
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-21
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-06-25
REINSTATEMENT 2017-10-02
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4754278507 2021-02-26 0455 PPP 2825 Jockey Cir W, Davie, FL, 33330-1017
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19550
Loan Approval Amount (current) 19550
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 N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33330-1017
Project Congressional District FL-25
Number of Employees 2
NAICS code 454390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 19680.92
Forgiveness Paid Date 2021-11-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State