Search icon

ANIMA MUNDI INC. - Florida Company Profile

Company Details

Entity Name: ANIMA MUNDI INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANIMA MUNDI 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: 07 Feb 2019 (6 years ago)
Document Number: P19000013000
FEI/EIN Number 83-3701694

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

Address: 15 E Flagler St, MIAMI, FL, 33131, US
Mail Address: 3134 SW 64TH AVENUE, MIAMI, FL, 33155, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALINA BELLMONT SERGIO Vice President 3134 SW 64TH AVENUE, MIAMI, FL, 33155
ROMERO CLAUDIA M President 3134 SW 64TH AVENUE, MIAMI, FL, 33155
ROMERO CLAUDIA M Agent 3134 SW 64TH AVENUE, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000061992 PEGA GRILL ACTIVE 2020-06-03 2025-12-31 - 3134 SW 64 AVENUE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-20 ROMERO, CLAUDIA MARIA -
CHANGE OF PRINCIPAL ADDRESS 2020-06-10 15 E Flagler St, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-30
Domestic Profit 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4367357304 2020-04-29 0455 PPP 15 E FLAGLER ST, MIAMI, FL, 33131-1003
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4300
Loan Approval Amount (current) 4300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-1003
Project Congressional District FL-27
Number of Employees 4
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4328.55
Forgiveness Paid Date 2021-01-07
7824938504 2021-03-06 0455 PPS 15 E Flagler St, Miami, FL, 33131-1003
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7994
Loan Approval Amount (current) 7994
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1003
Project Congressional District FL-27
Number of Employees 1
NAICS code 722511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 8018.87
Forgiveness Paid Date 2021-07-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State