Search icon

NOPETRO MANAGEMENT, LLC - Florida Company Profile

Company Details

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

NOPETRO MANAGEMENT, 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: 18 Apr 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: L12000052533
FEI/EIN Number 45-4405890

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

Address: 150 S.E. 2ND AVENUE, MIAMI, FL, 33131, US
Mail Address: 150 S.E. 2ND AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NOPETRO MANAGEMENT LLC RETIREMENT PLAN 2023 454405890 2024-09-12 NOPETRO MANAGEMENT LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 454310
Sponsor’s telephone number 2122037409
Plan sponsor’s address 14 NE 1ST AVE, SUITE 1209, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2024-09-12
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
NOPETRO MANAGEMENT LLC RETIREMENT PLAN 2022 454405890 2023-09-14 NOPETRO MANAGEMENT LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-09-01
Business code 454310
Sponsor’s telephone number 2122037409
Plan sponsor’s address 14 NE 1ST AVE, SUITE 1209, MIAMI, FL, 33132

Signature of

Role Plan administrator
Date 2023-09-14
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NOPETRO ENERGY HOLDINGS, LLC Member -
C T CORPORATION SYSTEM Agent -
Herrera Jorge A Auth 150 S.E. 2ND AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 C T Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1200 South Pine Island Road, Plantation, FL 33324 -
LC AMENDMENT 2023-11-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-22 150 S.E. 2ND AVENUE, PH-1, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-02-22 150 S.E. 2ND AVENUE, PH-1, MIAMI, FL 33131 -
LC STMNT OF RA/RO CHG 2020-05-29 - -

Documents

Name Date
ANNUAL REPORT 2024-05-01
LC Amendment 2023-11-28
ANNUAL REPORT 2023-03-09
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
CORLCRACHG 2020-05-29
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2483497200 2020-04-16 0455 PPP 14 NE 1ST AVE STE 1209, MIAMI, FL, 33132-2408
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 112182
Loan Approval Amount (current) 93339
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-2408
Project Congressional District FL-27
Number of Employees 7
NAICS code 454310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94254.24
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State