Search icon

NM1, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NM1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Sep 2012 (13 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Aug 2016 (9 years ago)
Document Number: L12000124824
FEI/EIN Number 80-0857561
Address: 16725 NW 57TH AVENUE, MIAMI GARDENS, FL, 33055, US
Mail Address: 16725 NW 57TH AVENUE, MIAMI GARDENS, FL, 33055, US
ZIP code: 33055
City: Opa Locka
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOVAR ROGELIO Manager 16725 NW 57TH AVENUE, MIAMI GARDENS, FL, 33055
FERNANDEZ FRANCISCO President 16725 NW 57TH AVE, MIAMI GARDENS, FL, 33055
DiGasbarro Roland Vice President 16725 NW 57TH AVENUE, MIAMI GARDENS, FL, 33055
KURKIN ALEX Agent c/o Kurkin Forehand Brandes LLP, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000113847 ESSERMAN NISSAN EXPIRED 2012-11-28 2017-12-31 - 1221 MARIOLA COURT, CORAL GABLES, FL, 33134
G12000101253 PALMETTO57 NISSAN ACTIVE 2012-10-17 2027-12-31 - 16725 NW 57TH AVENUE, MIAMI GARDENS, FL, 33055

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-24 c/o Kurkin Forehand Brandes LLP, 18851 NE 29th Avenue, SUITE 303, AVENTURA, FL 33180 -
LC STMNT OF RA/RO CHG 2016-08-26 - -
REGISTERED AGENT NAME CHANGED 2016-08-26 KURKIN, ALEX -
CHANGE OF PRINCIPAL ADDRESS 2013-02-25 16725 NW 57TH AVENUE, MIAMI GARDENS, FL 33055 -
CHANGE OF MAILING ADDRESS 2013-02-25 16725 NW 57TH AVENUE, MIAMI GARDENS, FL 33055 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-06

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
1540700.00
Total Face Value Of Loan:
1540700.00
Date:
2020-04-07
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:
1540750.00
Total Face Value Of Loan:
1540750.00

Paycheck Protection Program

Jobs Reported:
130
Initial Approval Amount:
$1,540,750
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,540,750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,558,394.75
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $1,155,563
Utilities: $385,187
Jobs Reported:
114
Initial Approval Amount:
$1,540,700
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,540,700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,552,255.25
Servicing Lender:
Comerica Bank
Use of Proceeds:
Payroll: $1,540,698
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State