Search icon

NUVOLA, INC. - Florida Company Profile

Company Details

Entity Name: NUVOLA, 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: 10 Aug 2018 (7 years ago)
Document Number: F18000003754
FEI/EIN Number 27-4639974

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

Address: 3150 SABRE DR MD 9105, SOUTHLAKE, TX, 76092-2103, US
Mail Address: 3150 SABRE DR MD 9105, SOUTHLAKE, TX, 76092-2103, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Wilson Scott President 3150 Sabre Drive, Southlake, TX, 76092
Milton Steve Corp 3150 Sabre Drive, TX, FL, 76092
Randolfi Michael Vice President 3150 Sabre Drive, Southlake, TX, 76092
Evans Brian Treasurer 3150 Sabre Drive, Southlake, TX, 76092
RANDOLFI MICHAEL Director 3150 Sabre Drive, Southlake, TX, 76092
Evans Brian Director 3150 Sabre Drive, Southlake, TX, 76092

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000079296 NUVOLA EXPIRED 2019-07-24 2024-12-31 - 110 EAST BROWARD BLVD, SUITE 1700, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-12 3150 SABRE DR MD 9105, SOUTHLAKE, TX 76092-2103 -
CHANGE OF MAILING ADDRESS 2022-05-12 3150 SABRE DR MD 9105, SOUTHLAKE, TX 76092-2103 -
REGISTERED AGENT NAME CHANGED 2022-05-12 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2022-05-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Documents

Name Date
ANNUAL REPORT 2024-05-06
ANNUAL REPORT 2023-04-21
Reg. Agent Change 2022-05-12
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
Foreign Profit 2018-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8567738310 2021-01-29 0455 PPS 110 E Broward Blvd Ste 1700, Fort Lauderdale, FL, 33301-3500
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103200
Loan Approval Amount (current) 103200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-3500
Project Congressional District FL-23
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 103845
Forgiveness Paid Date 2021-09-22
6744547809 2020-06-02 0455 PPP 110 East Broward Blvd Suite 1700, Fort Lauderdale, FL, 33301
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90100
Loan Approval Amount (current) 90100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 71584
Servicing Lender Name TransPecos Banks, SSB.
Servicing Lender Address 217 W Third St, Pecos, TX, 79772-3120
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33301-0001
Project Congressional District FL-23
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 71584
Originating Lender Name TransPecos Banks, SSB.
Originating Lender Address Pecos, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90865.85
Forgiveness Paid Date 2021-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State