Search icon

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

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 (9 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3079947109 2020-04-11 0455 PPP 4525 Collins Avenue, Miami Beach, FL, 33140-3226
Loan Status Date 2022-02-02
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1314300
Loan Approval Amount (current) 1314300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 224780
Servicing Lender Name New York Business Development Corporation
Servicing Lender Address 50 Beaver Street, Albany, NY, 12207-1538
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3226
Project Congressional District FL-24
Number of Employees 122
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 224780
Originating Lender Name New York Business Development Corporation
Originating Lender Address Albany, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1337345.26
Forgiveness Paid Date 2022-01-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State