Search icon

PUROVITE INC.

Company Details

Entity Name: PUROVITE INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 22 Aug 2016 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2023 (2 years ago)
Document Number: P16000069550
FEI/EIN Number 81-3718223
Address: 10575 NW 37th Terrace, MIAMI, FL, 33178, US
Mail Address: 10575 NW 37th Terrace, MIAMI, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gennady Ackerman Agent 7347 SW 45TH ST, MIAMI, FL, 33155

President

Name Role Address
ACKERMAN GENNADY President 10575 NW 37TH TERRACE, MIAMI, FL, 33178

Vice President

Name Role Address
GAFFAR TARIF Vice President 3170 Coral Way, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-04 10575 NW 37th Terrace, MIAMI, FL 33178 No data
CHANGE OF PRINCIPAL ADDRESS 2024-10-04 10575 NW 37th Terrace, MIAMI, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2023-01-05 Gennady, Ackerman No data
REINSTATEMENT 2023-01-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2021-09-21 No data No data
AMENDMENT 2021-06-21 No data No data
REINSTATEMENT 2020-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-10-16 7347 SW 45TH ST, MIAMI, FL 33155 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000339871 ACTIVE 1000000928095 DADE 2022-07-08 2032-07-13 $ 760.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000401220 ACTIVE 2020-019962-CC-25 11 CIR CRT, MIAMI DADE CTY, FL 2020-12-09 2025-12-10 $12,957.00 CINTAS CORPORATION NO. 2 D/B/A CINTAS CORPORATION, 1111 NW 209TH AVENUE, PEMBROKE PINES, FLORIDA, 33029

Documents

Name Date
ANNUAL REPORT 2024-03-06
REINSTATEMENT 2023-01-05
Amendment 2021-09-21
Amendment 2021-06-21
Off/Dir Resignation 2021-06-16
ANNUAL REPORT 2021-06-10
REINSTATEMENT 2020-10-18
REINSTATEMENT 2019-10-16
Domestic Profit 2016-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6225137410 2020-05-14 0455 PPP 7347 SW 45TH ST, MIAMI, FL, 33155-4509
Loan Status Date 2021-12-17
Loan Status Charged Off
Loan Maturity in Months 1
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3821
Loan Approval Amount (current) 3821
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 Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33155-4509
Project Congressional District FL-27
Number of Employees 4
NAICS code 311999
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 -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State