Search icon

SOMIANCE, CORP - Florida Company Profile

Company Details

Entity Name: SOMIANCE, CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOMIANCE, 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: 12 Aug 2014 (11 years ago)
Document Number: P14000067104
FEI/EIN Number 35-2514217

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

Address: 1650 Lantana ave, ENGLEWOOD, FL, 34224, US
Mail Address: 1650 Lantana ave, ENGLEWOOD, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANZO MIGUEL A President 11059 Pendlenton ave, Englewood, FL, 34224
MANZO MIGUEL A Secretary 11059 Pendlenton ave, Englewood, FL, 34224
PADILLA CARMEN S Vice President 11059 Pendlenton ave, Englewood, FL, 34224
MANZO MIGUEL A Agent 1650 Lantana ave, ENGLEWOOD, FL, 34224

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-12 1650 Lantana ave, suite E, ENGLEWOOD, FL 34224 -
CHANGE OF MAILING ADDRESS 2024-01-12 1650 Lantana ave, suite E, ENGLEWOOD, FL 34224 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 1650 Lantana ave, suite E, ENGLEWOOD, FL 34224 -
REGISTERED AGENT NAME CHANGED 2015-03-27 MANZO, MIGUEL ANGEL -

Documents

Name Date
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-05-15
AMENDED ANNUAL REPORT 2019-11-25
AMENDED ANNUAL REPORT 2019-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2975907406 2020-05-06 0455 PPP 5405NW 102ND AVE 207, SUNRICE, FL, 33351
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1422
Loan Approval Amount (current) 1422
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SUNRICE, BROWARD, FL, 33351-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1432.95
Forgiveness Paid Date 2021-02-12
1243388804 2021-04-09 0455 PPS 5405 NW 102nd Ave Ste 205, Sunrise, FL, 33351-8740
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21512.5
Loan Approval Amount (current) 21512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunrise, BROWARD, FL, 33351-8740
Project Congressional District FL-20
Number of Employees 2
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21679.3
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State