Search icon

NORTHERN BULL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NORTHERN BULL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Mar 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 21 Aug 2017 (8 years ago)
Document Number: L13000044814
FEI/EIN Number 46-2418602
Address: 3540 MAIN HIGHWAY, SUITE C-103, MIAMI, FL, 33133, US
Mail Address: 3225 Franklin Ave, MIAMI, FL, 33133, US
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Manager -
FALSETTO ANDREW Manager 3225 Franklin Ave, MIAMI, FL, 33133
Falsetto Michael Manager 3225 Franklin Ave, Miami, FL, 33133
Beltran Michael Manager 3225 Franklin Ave, Miami, FL, 33133
Ferro Simon J Agent 1 Alhambra Plaza, Coral Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000085545 THE TAURUS ACTIVE 2021-06-28 2026-12-31 - 3225 FRANKLIN AVENUE, SUITE C-103, MIAMI, FL, 33133
G13000031796 TAURUS EXPIRED 2013-04-02 2018-12-31 - 1717 NORTH BAYSHORE DRIVE, SUITE 102, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-03-09 3540 MAIN HIGHWAY, SUITE C-103, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-03-09 Ferro, Simon Jr. -
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 1 Alhambra Plaza, Suite 1225, Coral Gables, FL 33134 -
LC STMNT OF RA/RO CHG 2017-08-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
CORLCRACHG 2017-08-21
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
196881.47
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-01-25
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:
86579.00
Total Face Value Of Loan:
86579.00
Date:
2020-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
57300.00
Total Face Value Of Loan:
57300.00

Paycheck Protection Program

Jobs Reported:
16
Initial Approval Amount:
$57,300
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,300
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$57,697.18
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $57,300
Jobs Reported:
16
Initial Approval Amount:
$86,579
Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$86,579
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$87,378.37
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $86,577
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State