Search icon

NORSUD CORP - Florida Company Profile

Branch

Company Details

Entity Name: NORSUD CORP
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: 05 Nov 2018 (6 years ago)
Branch of: NORSUD CORP, NEW YORK (Company Number 4598700)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jan 2024 (a year ago)
Document Number: F18000005424
FEI/EIN Number 471227578

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

Address: 1521 Alton Rd. apt 570, Miami Beach, FL, 33139, US
Mail Address: 1521 Alton Rd. apt 570, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
SHEMTOV SCHNEUR Chairman 1521 Alton Rd. apt 570, Miami Beach, FL, 33139
SHEMTOV SCHNEUR Director 1521 Alton Rd. apt 570, Miami Beach, FL, 33139
SHEMTOV SCHNEUR President 1521 Alton Rd. apt 570, Miami Beach, FL, 33139
SHEMTOV SCHNEUR Secretary 1521 Alton Rd. apt 570, Miami Beach, FL, 33139
SHEMTOV SCHNEUR Agent 1521 Alton Rd. apt 570, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068827 AMERICAN LIFETIME EXPIRED 2019-06-18 2024-12-31 - AMERICAN LIFETIME, 90 ALTON RD. APT 3208, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-30 - -
REGISTERED AGENT NAME CHANGED 2024-01-30 SHEMTOV, SCHNEUR -
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-05 1521 Alton Rd. apt 570, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-02-05 1521 Alton Rd. apt 570, Miami Beach, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-05 1521 Alton Rd. apt 570, Miami Beach, FL 33139 -

Documents

Name Date
REINSTATEMENT 2024-01-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-28
Foreign Profit 2018-11-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8643247704 2020-05-01 0455 PPP 1521 Alton Rd. Unit 570, Miami Beach, FL, 33139
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10069
Loan Approval Amount (current) 10069
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33139-0700
Project Congressional District FL-24
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 10221.55
Forgiveness Paid Date 2021-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State