Search icon

NOVUS ARCHETYPE LLC - Florida Company Profile

Company Details

Entity Name: NOVUS ARCHETYPE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOVUS ARCHETYPE 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: 09 Jun 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Apr 2020 (5 years ago)
Document Number: L06000059256
FEI/EIN Number 205020609

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

Address: 12721 SW 30 STREET, MIAMI, FL, 33175
Mail Address: 12721 SW 30 STREET, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOTOLONGO JORGE Managing Member 10016 SW 144 PL, MIAMI, FL, 33186
PULIDO JULIO Managing Member 12721 SW 30 STREET, MIAMI, FL, 33175
MITRANI SALVADOR Managing Member 425 NE 22 ST, MIAMI, FL, 33137
PULIDO JULIO Agent 12721 SW 30 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-04-01 - -
REGISTERED AGENT NAME CHANGED 2020-04-01 PULIDO, JULIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-02-16 12721 SW 30 STREET, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-10
REINSTATEMENT 2020-04-01
ANNUAL REPORT 2018-01-21
ANNUAL REPORT 2017-01-23
AMENDED ANNUAL REPORT 2016-06-20
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2183807707 2020-05-01 0455 PPP 12721 SW 30TH ST, MIAMI, FL, 33175
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) 16155
Loan Approval Amount (current) 16155
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 3
NAICS code 999990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16298.81
Forgiveness Paid Date 2021-03-25
6854468501 2021-03-04 0455 PPS 12721 SW 30th St, Miami, FL, 33175-2629
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17650
Loan Approval Amount (current) 17650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-2629
Project Congressional District FL-28
Number of Employees 3
NAICS code 541310
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17765.79
Forgiveness Paid Date 2021-11-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State