Search icon

JOSEN NAFSHI, LLC

Company Details

Entity Name: JOSEN NAFSHI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Nov 2009 (15 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L09000109517
FEI/EIN Number 271316987
Address: 360 NW 27th St. 8th floor, Miami, FL, 33127, US
Mail Address: 360 NW 27th St. 8th floor, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ MARGOT Agent 360 NW 27th St. 8th floor, Miami, FL, 33127

Manager

Name Role Address
CONTIN LOPEZ ANA MARIA Manager 360 NW 27th St. 8th floor, Miami, FL, 33127
PINO MEDINA CABRERA ELIZABETH DEL Manager 360 NW 27th St. 8th floor, Miami, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-25 360 NW 27th St. 8th floor, Miami, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2022-04-25 HERNANDEZ, MARGOT No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-25 360 NW 27th St. 8th floor, Miami, FL 33127 No data
CHANGE OF MAILING ADDRESS 2022-04-25 360 NW 27th St. 8th floor, Miami, FL 33127 No data
LC AMENDMENT 2015-06-19 No data No data
LC AMENDMENT 2010-07-27 No data No data

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-18
LC Amendment 2015-06-19
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3156138310 2021-01-21 0455 PPS 9100 S Dadeland Blvd Ste 907, Miami, FL, 33156-7815
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76487
Loan Approval Amount (current) 76487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33156-7815
Project Congressional District FL-27
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 76920.78
Forgiveness Paid Date 2021-08-18
6383607709 2020-05-01 0455 PPP 9100 S DADELAND BLVD STE 907, MIAMI, FL, 33156-7815
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 76487
Loan Approval Amount (current) 76487
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33156-7815
Project Congressional District FL-27
Number of Employees 5
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 77170.14
Forgiveness Paid Date 2021-03-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State