Search icon

NOBU ASSOCIATES (SOUTH BEACH), L.P. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NOBU ASSOCIATES (SOUTH BEACH), L.P.
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 18 Jan 2001 (24 years ago)
Last Event: LP AMENDMENT
Event Date Filed: 17 Nov 2015 (10 years ago)
Document Number: B01000000020
FEI/EIN Number 134015953

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

Address: 40 WEST 57TH ST #320, NEW YORK, NY, 10019, US
Mail Address: 40 WEST 57TH ST #320, NEW YORK, NY, 10019, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role
PARACORP INCORPORATED Agent
NOBU MIAMI BEACH LLC GP

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-01 PARACORP INCORPORATED -
CHANGE OF MAILING ADDRESS 2018-04-02 40 WEST 57TH ST #320, NEW YORK, NY 10019 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 40 WEST 57TH ST #320, NEW YORK, NY 10019 -
LP AMENDMENT 2015-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-03 155 OFFICE PLAZA DRIVE, 1ST FLOOR, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2014-09-19 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2005-12-23 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000517215 TERMINATED 1000000673419 DADE 2015-04-16 2025-04-27 $ 824.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000475653 TERMINATED 1000000670173 DADE 2015-04-01 2035-04-17 $ 16,969.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
LP Amendment 2015-11-17

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1314300.00
Total Face Value Of Loan:
1314300.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1314300
Current Approval Amount:
1314300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1337345.26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State