Search icon

MAN SUPER, INC. - Florida Company Profile

Company Details

Entity Name: MAN SUPER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAN SUPER, 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: 15 May 2014 (11 years ago)
Document Number: P14000043628
FEI/EIN Number 46-5676288

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

Address: 1441 BRICKELL AVE., SUITE 1400, MIAMI, FL, 33131, US
Mail Address: 1441 BRICKELL AVE., SUITE 1400, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONTANI GIANLUCA Chief Executive Officer 1441 BRICKELL AVE, STE. 1400, MIAMI, FL, 33131
ROBERT ALLEN LAW Agent 1441 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-19 1441 BRICKELL AVE., SUITE 1400, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-04-19 1441 BRICKELL AVE., SUITE 1400, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4990578505 2021-02-26 0455 PPS 168 SE 1st St Ste 703, Miami, FL, 33131-1423
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2750
Loan Approval Amount (current) 2750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1423
Project Congressional District FL-27
Number of Employees 1
NAICS code 541810
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2757.61
Forgiveness Paid Date 2021-06-15
9720027707 2020-05-01 0455 PPP 168 SE 1st St suite 703,, Miami, FL, 33131
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2100
Loan Approval Amount (current) 2100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code -
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2114.56
Forgiveness Paid Date 2021-01-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State