Search icon

NOMEL WIRELESS, LLC - Florida Company Profile

Company Details

Entity Name: NOMEL WIRELESS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOMEL WIRELESS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Apr 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L00000003884
FEI/EIN Number 650996464

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

Address: 505 N SEMORAN BLVD, ORLANDO, FL, 32807, US
Mail Address: 505 N Semoran Blvd, ORLANDO, FL, 32829, US
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPRY HOLDINGS LLC Managing Member 8745 WINDSOR POINTE DR, ORLANDO, FL, 32829
Torres Gustavo Agent 109 N BEAUMONT AVE, KISSIMMEE, FL, 34741

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09070900249 HELLO UNLIMITED EXPIRED 2009-03-11 2014-12-31 - 505 N SEMORAN BLVD, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-11 505 N SEMORAN BLVD, ORLANDO, FL 32807 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-09 109 N BEAUMONT AVE, KISSIMMEE, FL 34741 -
LC AMENDMENT 2020-11-09 - -
REGISTERED AGENT NAME CHANGED 2016-03-06 Torres, Gustavo -
CHANGE OF PRINCIPAL ADDRESS 2010-04-13 505 N SEMORAN BLVD, ORLANDO, FL 32807 -
LC AMENDMENT 2008-06-19 - -
LC AMENDMENT 2007-07-16 - -
LC AMENDMENT 2007-01-25 - -
LC AMENDMENT 2006-10-19 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-02-04
LC Amendment 2020-11-09
ANNUAL REPORT 2020-04-14
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8371417005 2020-04-08 0491 PPP 505 n semoran blvd, ORLANDO, FL, 32807-3325
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 352000
Loan Approval Amount (current) 352000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32807-3325
Project Congressional District FL-10
Number of Employees 51
NAICS code 517911
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 355114.96
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State