Search icon

NORWIN, INC. - Florida Company Profile

Company Details

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

NORWIN, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Dec 1970 (54 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: 374752
FEI/EIN Number 591311001

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

Address: 3310 Mary Street, Miami, FL, 33133, US
Mail Address: 3310 Mary Street, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kaufman James President 3310 Mary Street, Miami, FL, 33133
Kaufman James Director 3310 Mary Street, Miami, FL, 33133
Noordhoek Gregg Secretary 3901 NW 29th Avenue, Miami, FL, 33142
Blum Samuel SEsq. Agent 2666 Tigetail Ave, Ste 106, Coconut Grove, FL, 33133
NOORDHOEK, GREGG Vice President 3901 N.W. 29TH AVE., MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000055256 MIDAS EXPIRED 2014-06-09 2019-12-31 - 3901 NW 29 AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-14 3310 Mary Street, Suite 501, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-14 3310 Mary Street, Suite 501, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 2666 Tigetail Ave, Ste 106, Coconut Grove, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-02-26 Blum, Samuel Spencer, Esq. -
REINSTATEMENT 1988-11-29 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -
REINSTATEMENT 1983-12-02 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9913807309 2020-05-03 0491 PPP 100 N Orlando Avenue, WINTER PARK, FL, 32789
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40500
Loan Approval Amount (current) 40500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32789-0902
Project Congressional District FL-10
Number of Employees 6
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Trust
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40875.04
Forgiveness Paid Date 2021-04-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State