Search icon

BLOOM USA INTERNATIONAL CORP - Florida Company Profile

Company Details

Entity Name: BLOOM USA INTERNATIONAL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BLOOM USA INTERNATIONAL 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: 27 Mar 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Sep 2022 (3 years ago)
Document Number: P14000027850
FEI/EIN Number 46-5233038

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

Address: 2295 S. HIAWASSEE ROAD, ORLANDO, FL, 32835, US
Mail Address: 2295 S. HIAWASSEE ROAD, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALCALA DELGADO RICARDO President 8600 COMMODITY CIRCLE, ORLANDO, FL, 32819
SILVA AMYLTO Vice President 8600 COMMODITY CIRCLE, ORLANDO, FL, 32819
Silva Amylto Agent 6735 CONROY RD, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-30 Silva, Amylto -
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 2295 S. HIAWASSEE ROAD, SUITE 104, ORLANDO, FL 32835 -
CHANGE OF MAILING ADDRESS 2023-12-05 2295 S. HIAWASSEE ROAD, SUITE 104, ORLANDO, FL 32835 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-04 6735 CONROY RD, suite 402, ORLANDO, FL 32835 -
REINSTATEMENT 2022-10-10 - -
AMENDMENT 2022-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2014-07-18 - -
AMENDMENT AND NAME CHANGE 2014-06-02 BLOOM USA INTERNATIONAL CORP -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000388512 ACTIVE 2022-CA-002368 18TH JUDICIAL SEMINOLE COUNTY 2023-07-25 2028-09-26 $389,628.88 TRUSTCO BANK, 5 SAMOWSKI DR., GLENVILLE, NY12302
J22000571234 ACTIVE 2022-CA-002368 CIR CT 18TH JUD SEMINOLE FL 2022-12-13 2028-01-09 $334,666.93 TRUSTCO BANK, 5 SARNOWSKI DRIVE, GLENVILLE, NY 12302

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-04
REINSTATEMENT 2022-10-10
Amendment 2022-09-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-30
AMENDED ANNUAL REPORT 2017-08-22
ANNUAL REPORT 2017-02-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1389797402 2020-05-04 0491 PPP 8600 COMMODITY CIRCLE SUITE 115, ORLANDO, FL, 32819
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46232
Loan Approval Amount (current) 46232
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32819-0001
Project Congressional District FL-10
Number of Employees 6
NAICS code 423710
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46999.58
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State