Search icon

SALUD INTEGRAL 2010 USA CORP - Florida Company Profile

Company Details

Entity Name: SALUD INTEGRAL 2010 USA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SALUD INTEGRAL 2010 USA 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: 26 May 2017 (8 years ago)
Document Number: P17000047444
FEI/EIN Number 82-1672766

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

Address: 7270 NW 12th St Suite 345, miami, FL, 33126, US
Mail Address: 10740 NW 76TH LN, MEDLEY, FL, 33178, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ JONNY President 10740 NW 76TH LN, MEDLEY, FL, 33178
JONNY GOMEZ Agent 10740 NW 76TH LN, MEDLEY, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-21 7270 NW 12th St Suite 345, miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2023-02-21 7270 NW 12th St Suite 345, miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-02-21 JONNY , GOMEZ -
REGISTERED AGENT ADDRESS CHANGED 2023-02-21 10740 NW 76TH LN, MEDLEY, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-11
Domestic Profit 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3649187806 2020-05-26 0455 PPP 4768 Northwest 114th Avenue 202, Doral, FL, 33178-4226
Loan Status Date 2024-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33750
Loan Approval Amount (current) 33750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Doral, MIAMI-DADE, FL, 33178-4226
Project Congressional District FL-26
Number of Employees 3
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24636.84
Forgiveness Paid Date 2021-02-10
5030338402 2021-02-07 0455 PPS 4768 NW 114th Ave, Doral, FL, 33178-4276
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9910
Loan Approval Amount (current) 9910
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33178-4276
Project Congressional District FL-26
Number of Employees 3
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State