Search icon

NORTHWESTERN MEAT, INC. - Florida Company Profile

Company Details

Entity Name: NORTHWESTERN MEAT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHWESTERN MEAT, 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: 28 Jan 1960 (65 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Aug 2024 (8 months ago)
Document Number: 232650
FEI/EIN Number 590920513

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

Address: 2100 NW 23RD STREET, MIAMI, FL, 33142, US
Mail Address: 2100 NW 23RD STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NUNEZ OLGA M President 2100 NW 23RD STREET, MIAMI, FL, 33142
NUNEZ OLGA M Secretary 2100 NW 23RD STREET, MIAMI, FL, 33142
NUNEZ OLGA M Treasurer 2100 NW 23RD STREET, MIAMI, FL, 33142
NUNEZ OLGA M Agent 2100 NW 23RD STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
AMENDMENT 2024-08-27 - -
AMENDMENT 2022-12-01 - -
AMENDMENT 2019-07-31 - -
REGISTERED AGENT NAME CHANGED 2016-06-20 NUNEZ, OLGA M -
REGISTERED AGENT ADDRESS CHANGED 2016-06-20 2100 NW 23RD STREET, MIAMI, FL 33142 -
AMENDMENT 2013-02-15 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-04 2100 NW 23RD STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2011-01-04 2100 NW 23RD STREET, MIAMI, FL 33142 -
AMENDMENT 1986-07-31 - -
AMENDMENT 1979-11-05 - -

Court Cases

Title Case Number Docket Date Status
ELPIDIO NUNEZ, JR., etc., VS NORTHWESTERN MEAT, INC., etc., et al., 3D2013-2883 2013-11-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-32353

Parties

Name ELPIDIO NUNEZ, JR.
Role Appellant
Status Active
Representations MARY LESLIE SMITH, WILLIAM E. DAVIS
Name NORTHWESTERN MEAT, INC.
Role Appellee
Status Active
Name OLGA NUNEZ
Role Appellee
Status Active
Representations JOSEPH L. REBAK, LORAYNE PEREZ
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-03-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-03-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant¿s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-03-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELPIDIO NUNEZ, JR.
Docket Date 2014-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 volumes.
Docket Date 2014-01-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s January 17, 2014 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2014-01-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 3/24/14
Docket Date 2014-01-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of ELPIDIO NUNEZ, JR.
Docket Date 2014-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ELPIDIO NUNEZ, JR.
Docket Date 2013-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
Docket Date 2013-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.
Docket Date 2013-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Not certified.
On Behalf Of ELPIDIO NUNEZ, JR.
Docket Date 2013-11-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-14
Amendment 2024-08-27
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-09
Amendment 2022-12-01
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-08
Amendment 2019-07-31
ANNUAL REPORT 2019-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13378278 0418800 1977-10-17 2100 NW 23RD ST, Miami, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-17
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9187837007 2020-04-09 0455 PPP 2100 NW 23 St 0.0, Miami, FL, 33142-8497
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125842
Loan Approval Amount (current) 125842
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-8497
Project Congressional District FL-26
Number of Employees 25
NAICS code 424470
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127034.14
Forgiveness Paid Date 2021-03-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State