Search icon

NATIONAL HIGHWAY SAFETY ADMINISTRATION, LLC - Florida Company Profile

Headquarter

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
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL HIGHWAY SAFETY ADMINISTRATION, LLC, COLORADO 20191640387 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3542597103 2020-04-11 0455 PPP 398 NE 79th Street, MIAMI, FL, 33138-4821
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149000
Loan Approval Amount (current) 89100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33138-4821
Project Congressional District FL-24
Number of Employees 12
NAICS code 611519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 90275.62
Forgiveness Paid Date 2021-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State