Search icon

NAR ELECTRONICS HOLDING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NAR ELECTRONICS HOLDING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 May 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2024 (a year ago)
Document Number: F17000002431
FEI/EIN Number 300988003

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

Address: 15400 NW 18th Ave., MIAMI Gardens, FL, 33054, US
Mail Address: 15400 NW 18th Ave., MIAMI Gardens, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SALTOS ALPER Chairman 15400 NW 18th Ave, MIAMI, FL, 33054
SALTOS ALPER President 15400 NW 18th Ave, MIAMI, FL, 33054
ARMAN DAYLEN Vice Chairman 15400 NW 18th Ave., MIAMI Gardens, FL, 33054
ARMAN DAYLEN Vice President 15400 NW 18th Ave., MIAMI Gardens, FL, 33054
ARMAN STEPHANIE Director 15400 NW 18th Ave., MIAMI Gardens, FL, 33054
ARMAN STEPHANIE Secretary 15400 NW 18th Ave., MIAMI Gardens, FL, 33054
SALTOS YILDIZ M Director 15400 NW 18th Ave., MIAMI Gardens, FL, 33054
SALTOS YILDIZ M Treasurer 15400 NW 18th Ave., MIAMI Gardens, FL, 33054
Pantoja Ana Agent 15400 NW 18th Ave., MIAMI Gardens, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000058658 NAR ELECTRONICS EXPIRED 2017-05-26 2022-12-31 - 8730 NW 36 AVE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-18 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-18 15400 NW 18th Ave., MIAMI Gardens, FL 33054 -
CHANGE OF MAILING ADDRESS 2024-04-18 15400 NW 18th Ave., MIAMI Gardens, FL 33054 -
REGISTERED AGENT NAME CHANGED 2024-04-18 Pantoja, Ana -
REGISTERED AGENT ADDRESS CHANGED 2024-04-18 15400 NW 18th Ave., MIAMI Gardens, FL 33054 -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000364002 ACTIVE 2021-010700-CA-01 MIAMI-DADE CIRCUIT COURT 2022-03-18 2027-08-03 $176,000.00 PENSKE TRUCK LEASING CO., L.P., P.O. BOX 563, READING, PA 19603-0563
J21000541809 ACTIVE 2021-8707-CA-01 MIAMI-DADE 2021-02-26 2026-10-25 $253,267.63 TOTAL QUALITY LOGISTICS, LLC, 4289 IVY POINT BLVD., SUITE 600, CINCINNATI, OH 45245

Documents

Name Date
REINSTATEMENT 2024-04-18
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
Foreign Profit 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8055797306 2020-05-01 0455 PPP 8730 NW 36th Ave, MIAMI, FL, 33147
Loan Status Date 2021-09-24
Loan Status Charged Off
Loan Maturity in Months 7
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126425
Loan Approval Amount (current) 126425
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 Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33147-0001
Project Congressional District FL-26
Number of Employees 5
NAICS code 423930
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 115395
Forgiveness Paid Date 2021-07-02
1338398407 2021-02-01 0455 PPS 10720, PRINCETON, FL, 33032
Loan Status Date 2022-12-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 126425
Loan Approval Amount (current) 105573
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PRINCETON, MIAMI-DADE, FL, 33032
Project Congressional District FL-26
Number of Employees 5
NAICS code 423690
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 107053.95
Forgiveness Paid Date 2022-11-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State