Search icon

NATIONWIDE AUTO LEASE, LLC - Florida Company Profile

Company Details

Entity Name: NATIONWIDE AUTO LEASE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

NATIONWIDE AUTO LEASE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jun 2013 (12 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000093266
FEI/EIN Number 46-3072350

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

Address: 616 NE 195th STREET, Miami, FL 33179
Mail Address: 616 NE 195th Street , Miami, FL 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHMALO, ELIYAHU Agent 616 NE 195th Street, Miami, FL 33179
SHMALO, ELIYAHU Z Manager 616 NE 195th Street, Miami, FL 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-23 616 NE 195th STREET, Miami, FL 33179 -
CHANGE OF MAILING ADDRESS 2021-02-23 616 NE 195th STREET, Miami, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-23 616 NE 195th Street, Miami, FL 33179 -
LC AMENDMENT 2013-07-31 - -

Documents

Name Date
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-05-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-03-03
LC Amendment 2013-07-31
Florida Limited Liability 2013-06-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4708288607 2021-03-18 0491 PPS 37 N Orange Ave Ste 512, Orlando, FL, 32801-2449
Loan Status Date 2022-08-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2449
Project Congressional District FL-10
Number of Employees 1
NAICS code 488999
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21109.82
Forgiveness Paid Date 2022-07-21
2637308102 2020-07-13 0491 PPP 37 North Orange Avenue 512, Orlando, FL, 32801-2404
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5925
Loan Approval Amount (current) 5925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2404
Project Congressional District FL-10
Number of Employees 1
NAICS code 532112
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5993.02
Forgiveness Paid Date 2021-09-08

Date of last update: 21 Feb 2025

Sources: Florida Department of State