Search icon

NMI INDUSTRIES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

NMI INDUSTRIES, 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: 10 Apr 2012 (13 years ago)
Document Number: L12000049041
FEI/EIN Number 463256087

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

Address: 47311 14th st e, myakka city, FL, 34251, US
Mail Address: 47311 14th st e, myakka city, FL, 34251, US
ZIP code: 34251
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VOISELLE JAMA L Manager 47311 14th st e, myakka city, FL, 34251
Voiselle Kenneth E Manager 47311 14th st e, myakka city, FL, 34251
Vaughan Joseph D Auth 47210 14th st e, myakka city, FL, 34251
VOISELLE JAMA L Agent 47311 14th st e, myakka city, FL, 34251

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000032283 NEWCASTLE MASONRY EXPIRED 2019-03-10 2024-12-31 - 47311 14TH ST E, MYAKKA CITY, FL, 34251
G13000074037 NEW CASTLE MASONRY EXPIRED 2013-07-24 2018-12-31 - 47311 14TH ST E, MYAKKA CITY, FL, 34251

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-06-09 47311 14th st e, myakka city, FL 34251 -
CHANGE OF MAILING ADDRESS 2013-06-09 47311 14th st e, myakka city, FL 34251 -
REGISTERED AGENT ADDRESS CHANGED 2013-06-09 47311 14th st e, myakka city, FL 34251 -

Documents

Name Date
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-04-01
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-04-09

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
14820.00
Total Face Value Of Loan:
14820.00
Date:
2020-05-03
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:
10770.00
Total Face Value Of Loan:
10770.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10770
Current Approval Amount:
10770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10864.13
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14820
Current Approval Amount:
14820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
14861.82

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State