Search icon

NUCLEAN LLC - Florida Company Profile

Company Details

Entity Name: NUCLEAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NUCLEAN 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: 05 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Aug 2014 (11 years ago)
Document Number: L13000155651
FEI/EIN Number 46-4137846

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

Address: 1150 NW 72 AVE, Suite 512, Miami, FL, 33126, US
Mail Address: 1150 NW 72 AVE, Suite 512, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHIROLE MIRELLA Managing Member 1150 NW 72 AVE, MIAMI, FL, 33126
CHIROLE HENRY Authorized Member 1150 NW 72 AVE, MIAMI, FL, 33126
LAMAS ALFONSO Authorized Member 1150 NW 72 AVE, MIAMI, FL, 33126
CHIROLE MIRELLA Agent 1150 NW 72 AVE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-05-04 1150 NW 72 AVE, Suite 512, Miami, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-05-04 1150 NW 72 AVE, Suite 512, Miami, FL 33126 -
REGISTERED AGENT NAME CHANGED 2018-05-04 CHIROLE, MIRELLA -
REGISTERED AGENT ADDRESS CHANGED 2018-05-04 1150 NW 72 AVE, Suite 512, MIAMI, FL 33126 -
LC AMENDMENT 2014-08-11 - -
LC DISSOCIATION MEM 2014-07-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-18
AMENDED ANNUAL REPORT 2018-05-04
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2641457304 2020-04-29 0455 PPP 1150 NW 72 AVE, STE # 512, MIAMI, FL, 33193
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38852
Loan Approval Amount (current) 38852
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33193-1000
Project Congressional District FL-28
Number of Employees 10
NAICS code 561720
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39289.08
Forgiveness Paid Date 2021-06-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State