Search icon

INDUCI INC. - Florida Company Profile

Company Details

Entity Name: INDUCI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INDUCI 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: 25 Jun 2018 (7 years ago)
Document Number: P18000056462
FEI/EIN Number 83-6034460

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

Address: 78 SW 7TH ST, MIAMI, FL, 33130, US
Mail Address: 13727 SW 152nd, Street # 1033, MIAMI, FL, 33177, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BHATE BHARAT President 801 LAKE CARLOYN PKWY, IRVING, TX, 75039
BHATE SHRUTI President 11255 W ATLANTIC BLVD, CORAL SPRING, FL, 33071
BHATE SHRUTI Agent 10333 fresh water ct, concard, FL, 28027

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 78 SW 7TH ST, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-03-24 78 SW 7TH ST, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 10333 fresh water ct, concard, FL 28027 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-07-29
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-06-13
Domestic Profit 2018-06-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6809908503 2021-03-04 0455 PPS 78 SW 7th St, Miami, FL, 33130-3402
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50652
Loan Approval Amount (current) 50652
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-3402
Project Congressional District FL-27
Number of Employees 6
NAICS code 541690
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 50887.91
Forgiveness Paid Date 2021-08-26
6378187709 2020-05-01 0455 PPP 78 SW 7TH ST, MIAMI, FL, 33130-3402
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45712
Loan Approval Amount (current) 45712
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 MIAMI, MIAMI-DADE, FL, 33130-3402
Project Congressional District FL-27
Number of Employees 1
NAICS code 999990
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 45459.36
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State