Search icon

NATIONAL EXECUTIVE TRADERS, LLC - Florida Company Profile

Company Details

Entity Name: NATIONAL EXECUTIVE TRADERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NATIONAL EXECUTIVE TRADERS, 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: 22 Jan 2013 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Jan 2013 (12 years ago)
Document Number: L13000011270
FEI/EIN Number 46-2728801

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

Address: 14625 SW 17 Street, MIAMI, FL, 33175, US
Mail Address: 14625 SW 17 Street, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVUELTA LUIS M Manager 14625 SW 17 Street, MIAMI, FL, 33175
REVUELTA LUIS M Agent 14625 SW 17 Street, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000097987 BEST PORK DISTRIBUTORS EXPIRED 2015-09-23 2020-12-31 - 14625 SW 17 STREET, MIAMI, FL, 33175
G15000097983 PROSPERITY FOODSERVICE GROUP EXPIRED 2015-09-23 2020-12-31 - 14625 SW 17 STREET, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-03-22 14625 SW 17 Street, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-03-22 14625 SW 17 Street, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-22 14625 SW 17 Street, MIAMI, FL 33175 -
LC NAME CHANGE 2013-01-28 NATIONAL EXECUTIVE TRADERS, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
10833.00
Total Face Value Of Loan:
10833.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
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:
11600.00
Total Face Value Of Loan:
11600.00

Paycheck Protection Program

Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10833
Current Approval Amount:
10833
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
10939.83
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11600
Current Approval Amount:
11600
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11696.99

Date of last update: 01 May 2025

Sources: Florida Department of State