Search icon

NEXTOUCH, LLC - Florida Company Profile

Company Details

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

NEXTOUCH, 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: 14 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Oct 2011 (13 years ago)
Document Number: L11000044359
FEI/EIN Number 451650629

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

Mail Address: 10965 NW 58 TERR, MIAMI, FL, 33178, US
Address: 2905 NW 72 AVE, miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOL RAIMUNDO Authorized Member 10965 NW 58 TERR, MIAMI, FL, 33178
SIMOSA WANDA Sr. Authorized Member 10965 NW 58 TER, MIAMI, FL, 33178
SOL RAIMUNDO Agent 10965 nw 58 terr, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-16 2905 NW 72 AVE, miami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-28 10965 nw 58 terr, MIAMI, FL 33178 -
CHANGE OF MAILING ADDRESS 2013-01-31 2905 NW 72 AVE, miami, FL 33122 -
LC AMENDMENT 2011-10-25 - -
REGISTERED AGENT NAME CHANGED 2011-10-25 SOL, RAIMUNDO -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7134287702 2020-05-01 0455 PPP 2930 nw 72 ave, miami, FL, 33122
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 811213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10063
Forgiveness Paid Date 2021-02-16
6147058301 2021-01-26 0455 PPS 2930 NW 72nd Ave, Miami, FL, 33122-1312
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33122-1312
Project Congressional District FL-26
Number of Employees 2
NAICS code 423440
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State