Search icon

NEW LEVEL CONSTRUCTION COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: NEW LEVEL CONSTRUCTION COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NEW LEVEL CONSTRUCTION COMPANY, 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: 24 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2023 (2 years ago)
Document Number: L14000047911
FEI/EIN Number 46-5190474

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

Address: 2171 NW 29th Street, Oakland Park, FL, 33311, US
Mail Address: 18205 nw 88 pl, Hialeah, FL, 33018, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WRIGHT JIMMY L President 18205 nw 88 pl, Hialeah, FL, 33018
Wright Jimmy Agent 18205 NW 88 PL, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-26 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-26 18205 NW 88 PL, MIAMI, FL 33018 -
REGISTERED AGENT NAME CHANGED 2023-10-26 Wright, Jimmy -
CHANGE OF PRINCIPAL ADDRESS 2023-10-26 2171 NW 29th Street, Oakland Park, FL 33311 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2020-06-22 2171 NW 29th Street, Oakland Park, FL 33311 -
LC AMENDMENT 2019-02-19 - -
REINSTATEMENT 2017-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000519239 ACTIVE 1000000834971 MIAMI-DADE 2019-07-26 2029-07-31 $ 390.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000095986 TERMINATED 1000000735075 DADE 2017-02-13 2027-02-16 $ 729.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000525745 ACTIVE 1000000720616 MIAMI-DADE 2016-08-24 2026-09-06 $ 771.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-26
AMENDED ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-02-27
LC Amendment 2019-02-19
ANNUAL REPORT 2018-04-01
REINSTATEMENT 2017-10-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2206918803 2021-04-11 0455 PPP 18205 NW 88th Pl N/A, Hialeah, FL, 33018-6727
Loan Status Date 2023-03-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 659548
Loan Approval Amount (current) 659548
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-6727
Project Congressional District FL-26
Number of Employees 30
NAICS code 237990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State