Search icon

NATURAL TRANSPLANTS, INC. - Florida Company Profile

Company Details

Entity Name: NATURAL TRANSPLANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATURAL TRANSPLANTS, 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: 08 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Dec 2022 (2 years ago)
Document Number: P15000002315
FEI/EIN Number 47-2745053

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

Address: 2601 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306, US
Mail Address: 2601 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUEBNER MATTHEW President 2601 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
KURZMAN DAVID Secretary 2601 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
REED KYLE Treasurer 2601 E. OAKLAND PARK BLVD., FORT LAUDERDALE, FL, 33306
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-10 - -
REGISTERED AGENT NAME CHANGED 2022-12-10 REGISTERED AGENTS INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-25 7901 4TH STREET NORTH, SUITE 300, ST.PETERSBURG, FL 33702 -
CHANGE OF PRINCIPAL ADDRESS 2018-02-01 2601 E. OAKLAND PARK BLVD., Suite 400, FORT LAUDERDALE, FL 33306 -
CHANGE OF MAILING ADDRESS 2018-02-01 2601 E. OAKLAND PARK BLVD., Suite 400, FORT LAUDERDALE, FL 33306 -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-12-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-08-03
Reg. Agent Change 2016-08-16
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5691707701 2020-05-01 0455 PPP 2601 E OAKLAND PARK BLVD STE 400, FORT LAUDERDALE, FL, 33306-1617
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 367842
Loan Approval Amount (current) 367842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33306-1617
Project Congressional District FL-23
Number of Employees 20
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 372336.73
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State