Search icon

NATIONAL HIGHWAY SAFETY ADMINISTRATION, LLC - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: NATIONAL HIGHWAY SAFETY ADMINISTRATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL HIGHWAY SAFETY ADMINISTRATION, 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: 30 Aug 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2019 (6 years ago)
Document Number: L11000099529
FEI/EIN Number APPLIED FOR

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

Address: 398 NE 79th Street, Miami, FL, 33138, US
Mail Address: 398 NE 79th Street, Miami, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
20191640387
State:
COLORADO

Key Officers & Management

Name Role Address
FERNANDEZ MAGDIEL Managing Member 398 NE 79th Street, Miami, FL, 33138
CARDENAS TERESA Manager 398 NE 79TH STREET, MIAMI, FL, 33138
FERNANDEZ MAGDIEL Agent 398 NE 79th Street, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000116139 NATIONAL HIGHWAY SAFETY ACADEMY ACTIVE 2018-10-26 2028-12-31 - 398 NE 79TH STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-03 398 NE 79th Street, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2025-01-03 FERNANDEZ, MAGDIEL -
REGISTERED AGENT NAME CHANGED 2021-01-21 KAHN, DONALD -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 317 71ST STREET, MIAMI BEACH, FL 33141 -
REINSTATEMENT 2019-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-05 - -
CHANGE OF MAILING ADDRESS 2018-04-30 398 NE 79th Street, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 398 NE 79th Street, Miami, FL 33138 -
LC AMENDMENT 2011-12-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-02-10
REINSTATEMENT 2019-10-15
LC Amendment 2018-11-05
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149000.00
Total Face Value Of Loan:
89100.00

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$149,000
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$89,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$90,275.62
Servicing Lender:
BankUnited, National Association
Use of Proceeds:
Payroll: $89,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State