Search icon

B A NURSES UNIFORMS SHOWROOM INC. - Florida Company Profile

Company Details

Entity Name: B A NURSES UNIFORMS SHOWROOM INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

B A NURSES UNIFORMS SHOWROOM 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: 23 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2024 (7 months ago)
Document Number: P12000089210
FEI/EIN Number 46-1278185

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

Address: 1355 n w 21st street, MIAMI, FL, 33142, US
Mail Address: 1355 nw 21st street, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOL ELI President 1355 n w 21st street, MIAMI, FL, 33142
SOLAIMANZADEH ELI Agent 1355 n w 21st street, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-15 - -
REGISTERED AGENT ADDRESS CHANGED 2024-10-15 1355 n w 21st street, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2024-10-15 1355 n w 21st street, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 1355 n w 21st street, MIAMI, FL 33142 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2018-04-08 SOLAIMANZADEH, ELI -
REINSTATEMENT 2018-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
REINSTATEMENT 2024-10-15
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-11-24
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-08-27
REINSTATEMENT 2018-04-08
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-05-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3120737707 2020-05-01 0455 PPP 1045 n w 20th st, MIAMI, FL, 33127
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23832
Loan Approval Amount (current) 23832
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 10
NAICS code 448190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 24144.05
Forgiveness Paid Date 2021-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State