Search icon

IDU, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: IDU, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2017 (8 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 14 Nov 2018 (7 years ago)
Document Number: P17000089255
FEI/EIN Number 82-3302761
Address: 1110 BRICKELL AVENUE, SUITE 515, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVENUE, SUITE 515, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
1133174
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
000-450-302
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
1004268
State:
KENTUCKY
KENTUCKY profile:
Type:
Headquarter of
Company Number:
1262808
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
633584
State:
IDAHO
IDAHO profile:
Type:
Headquarter of
Company Number:
CORP_71522326
State:
ILLINOIS
ILLINOIS profile:

Key Officers & Management

Name Role Address
Kenney Ed President 1110 BRICKELL AVENUE, MIAMI, FL, 33131
Raab Chris Secretary 1110 BRICKELL AVENUE, MIAMI, FL, 33131
FORTI ROBERT Treasurer 1110 BRICKELL AVENUE, MIAMI, FL, 33131
Otero Eduardo ASSI 1110 Brickell Ave, Miami, FL, 33131
- Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-17 1110 BRICKELL AVENUE, SUITE 515, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-01-17 1110 BRICKELL AVENUE, SUITE 515, MIAMI, FL 33131 -
AMENDED AND RESTATEDARTICLES 2018-11-14 - -
REGISTERED AGENT NAME CHANGED 2018-11-14 LAW CENTER OF FLORIDA, INC. -
REGISTERED AGENT ADDRESS CHANGED 2018-11-14 201 S BISCAYNE BLVD STE 800, MIAMI, FL 33131 -
AMENDMENT 2017-11-13 - -

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
AMENDED ANNUAL REPORT 2019-12-09
AMENDED ANNUAL REPORT 2019-05-31
ANNUAL REPORT 2019-04-10
Amended and Restated Articles 2018-11-14
AMENDED ANNUAL REPORT 2018-10-25

USAspending Awards / Financial Assistance

Date:
2020-05-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
222500.00
Total Face Value Of Loan:
222500.00
Date:
2020-05-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
286200.00
Total Face Value Of Loan:
0.00
Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-289995.00
Total Face Value Of Loan:
0.00

Trademarks

Serial Number:
86424588
Mark:
TEAMPROTECTOR
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2014-10-15
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
TEAMPROTECTOR

Goods And Services

For:
Insurance brokerage
First Use:
2015-08-17
International Classes:
036 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$222,500
Date Approved:
2020-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$224,051.32
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $222,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State