Search icon

NLS GROUP LLC - Florida Company Profile

Company Details

Entity Name: NLS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NLS GROUP 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: 02 Mar 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: L10000023111
FEI/EIN Number 320304178

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

Address: 21600 Southwest 157th Avenue, Miami, FL, 33170, US
Mail Address: 21600 Southwest 157th Avenue, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Vazquez Raymond Chief Executive Officer 21600 Southwest 157th Avenue, Miami, FL, 33170
VAZQUEZ RAYMOND E Agent 21600 SW 157 AVE, Miami, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-29 21600 SW 157 AVE, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2021-01-12 21600 Southwest 157th Avenue, Miami, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-12 21600 Southwest 157th Avenue, Miami, FL 33170 -
REINSTATEMENT 2015-12-04 - -
REGISTERED AGENT NAME CHANGED 2015-12-04 VAZQUEZ, RAYMOND E -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-04-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-11-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000483782 ACTIVE 1000001004181 MIAMI-DADE 2024-07-25 2044-07-31 $ 5,196.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000215008 TERMINATED 1000000886467 DADE 2021-04-30 2041-05-05 $ 5,336.92 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000084020 TERMINATED 1000000773261 DADE 2018-02-20 2038-02-28 $ 5,252.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000514827 TERMINATED 1000000605274 MIAMI-DADE 2014-04-07 2034-05-01 $ 4,504.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-05
REINSTATEMENT 2024-10-24
AMENDED ANNUAL REPORT 2023-08-29
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1453597701 2020-05-01 0455 PPP 22064 SW 125TH AVE, MIAMI, FL, 33170
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19615
Loan Approval Amount (current) 19615
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, 33170-0001
Project Congressional District FL-28
Number of Employees 2
NAICS code 811212
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19856.89
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State