Search icon

NEW ORIENTAL 87 INC. - Florida Company Profile

Company Details

Entity Name: NEW ORIENTAL 87 INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW ORIENTAL 87 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: 30 Jul 2012 (13 years ago)
Document Number: P12000065920
FEI/EIN Number 46-0717365

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

Address: 2600 NW 87TH AVENUE, 31, DORAL, FL, 33172
Mail Address: 2600 NW 87TH AVENUE, 31, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
XIAO JENNIFER Agent 2600 NW 87TH AVENUE, DORAL, FL, 33172
XIAO JENNIFER President 2600 NW 87TH AVENUE, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042454 NEW ORIENTAL MASSAGE ACTIVE 2013-05-02 2028-12-31 - 2600 NW 87TH AVE, #31, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-10-22 XIAO, JENNIFER -

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-20
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-19
ANNUAL REPORT 2016-03-13
ANNUAL REPORT 2015-03-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9554818109 2020-07-28 0455 PPP 2600 NW 87TH AVE STE 31, DORAL, FL, 33172-1609
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DORAL, MIAMI-DADE, FL, 33172-1609
Project Congressional District FL-28
Number of Employees 1
NAICS code 532281
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2524.79
Forgiveness Paid Date 2021-07-27
1562888700 2021-03-27 0455 PPS 2600 NW 87th Ave Ste 31, Doral, FL, 33172-1620
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2500
Loan Approval Amount (current) 2500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-1620
Project Congressional District FL-28
Number of Employees 1
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2513.08
Forgiveness Paid Date 2021-10-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State