Search icon

MINA SPA INC - Florida Company Profile

Company Details

Entity Name: MINA SPA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MINA SPA 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: 22 Nov 2019 (5 years ago)
Document Number: P19000090190
FEI/EIN Number 84-3918102

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

Address: 9260 Indiantown Dr, Jupiter, FL, 33478, US
Mail Address: 9260 Indiantown Dr, Jupiter, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIN YICHEN President 9260 Indiantown Dr, Jupiter, FL, 33478
WEI MIN Agent 9260 Indiantown Dr, Jupiter, FL, 33478

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000020584 MAGIC SPA ACTIVE 2021-02-10 2026-12-31 - 4137 W VINE ST SUITE 101, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 9260 Indiantown Dr, Suite 11, Jupiter, FL 33478 -
CHANGE OF MAILING ADDRESS 2024-02-19 9260 Indiantown Dr, Suite 11, Jupiter, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 9260 Indiantown Dr, Suite 11, Jupiter, FL 33478 -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-23
Domestic Profit 2019-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3278818605 2021-03-16 0455 PPS 11371 SW 211th St Ste 27A, Miami, FL, 33189-2244
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17395
Loan Approval Amount (current) 17395
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
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, 33189-2244
Project Congressional District FL-28
Number of Employees 2
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17497.44
Forgiveness Paid Date 2021-11-08
8616187301 2020-05-01 0455 PPP 11371 SW 211TH ST STE 27A, MIAMI, FL, 33189-2244
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10833
Loan Approval Amount (current) 10833
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, 33189-2244
Project Congressional District FL-28
Number of Employees 2
NAICS code 812113
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 968.99
Forgiveness Paid Date 2021-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State