Entity Name: | N.Y.C. OF AMERICA, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
N.Y.C. OF AMERICA, L.L.C. 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. |
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: | 13 Apr 2006 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Dec 2009 (15 years ago) |
Document Number: | L06000038958 |
FEI/EIN Number |
208439559
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2065 NW 115 Avenue, Unit #11, Miami, FL, 33172, US |
Mail Address: | 2065 NW 115 Avenue, Miami, FL, 33172, US |
ZIP code: | 33172 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YEPEZ NERIO | President | 2065 NW 115 Avenue, Miami, FL, 33172 |
YEPEZ NERIO | Agent | 2065 NW 115 Avenue, Miami, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000004522 | TRUCK HEAVY PARTS | ACTIVE | 2020-01-10 | 2025-12-31 | - | 8003 NW 111 CT, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 2065 NW 115 Avenue, Unit #11, Miami, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 2065 NW 115 Avenue, Unit #11, Miami, FL 33172 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 2065 NW 115 Avenue, Unit #11, Miami, FL 33172 | - |
REINSTATEMENT | 2009-12-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-02-14 | YEPEZ, NERIO | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-15 |
AMENDED ANNUAL REPORT | 2023-03-31 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-02-17 |
ANNUAL REPORT | 2020-06-12 |
ANNUAL REPORT | 2019-04-15 |
AMENDED ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2018-03-19 |
ANNUAL REPORT | 2017-01-12 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4155327108 | 2020-04-12 | 0455 | PPP | 2065 NW 115TH AVE UNIT 11, SWEETWATER, FL, 33172-4919 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Feb 2025
Sources: Florida Department of State