Search icon

IUSA PARTNERS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: IUSA PARTNERS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 2013 (12 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Feb 2017 (9 years ago)
Document Number: P13000098193
FEI/EIN Number 46-5140108
Address: 1454 SW 1 Street, Suite 100, MIAMI, FL, 33135, US
Mail Address: 1454 SW 1 Street, Suite 100, MIAMI, FL, 33135, US
ZIP code: 33135
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PERALTA QUINTERO CARLOS President 1454 SW 1 Street, MIAMI, FL, 33135
GARCIA-FANJUL LUIS Part 1454 SW 1 Street, MIAMI, FL, 33135
PUIG RAUL Part 1454 SW 1 Street, MIAMI, FL, 33135
BARREIRO BRUNO A Part 1454 SW 1 Street, MIAMI, FL, 33135
SANCHEZ LORETA M Part 1454 SW 1 Street, MIAMI, FL, 33135
Toledo Ana M Agent 9901 SW 5 St Cir, MIAMI, FL, 33174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000020721 IUSA WATER ACTIVE 2017-02-25 2027-12-31 - 1454 SW 1 STREET, SUITE 100, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1454 SW 1 Street, Suite 100, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2021-04-22 1454 SW 1 Street, Suite 100, MIAMI, FL 33135 -
AMENDMENT AND NAME CHANGE 2017-02-16 IUSA PARTNERS, INC -
REGISTERED AGENT NAME CHANGED 2016-02-04 Toledo, Ana M -
REGISTERED AGENT ADDRESS CHANGED 2016-02-04 9901 SW 5 St Cir, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-25
Amendment and Name Change 2017-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13400.00
Total Face Value Of Loan:
13400.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13400.00
Total Face Value Of Loan:
13400.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$13,400
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,507.93
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $13,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State