Search icon

NEW AGE THERAPY CORP - Florida Company Profile

Company Details

Entity Name: NEW AGE THERAPY CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW AGE THERAPY 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: 19 Sep 2017 (8 years ago)
Document Number: P17000075725
FEI/EIN Number 82-2867147

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

Address: 13481 sw 263 terr, Homestead, FL, 33032, US
Mail Address: 13481 sw 263 terr, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTIN ADOLFO M President 13481 sw 263 terr, Homestead, FL, 33032
MARTIN ADOLFO M Agent 13481 sw 263 terr, Homestead, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 13481 sw 263 terr, Homestead, FL 33032 -
CHANGE OF MAILING ADDRESS 2021-02-02 13481 sw 263 terr, Homestead, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-02 13481 sw 263 terr, Homestead, FL 33032 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-07-11
Domestic Profit 2017-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9167818501 2021-03-12 0455 PPS 13481 SW 263rd Ter, Homestead, FL, 33032-2532
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9715
Loan Approval Amount (current) 9715
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33032-2532
Project Congressional District FL-28
Number of Employees 1
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9760.88
Forgiveness Paid Date 2021-09-07
5500077700 2020-05-01 0455 PPP 11250 SW 197TH ST APT 216, MIAMI, FL, 33157-8273
Loan Status Date 2023-04-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9715
Loan Approval Amount (current) 9715
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33157-8273
Project Congressional District FL-28
Number of Employees 1
NAICS code 621498
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 403.31
Forgiveness Paid Date 2022-04-14

Date of last update: 02 May 2025

Sources: Florida Department of State