Search icon

INDUCIR LLC - Florida Company Profile

Company Details

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

INDUCIR 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: 20 Aug 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000130399
FEI/EIN Number 47-1645877

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

Mail Address: 601 NE 36th St, Miami, FL, 33137, US
Address: 1801 N.E. 196TH TERRACE, MIAMI, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NELFORT GIVENS Manager 2441 SW 85TH AVE, MIRAMAR, FL, 33025
NELFORT GIVENS Agent 2441 SW 85TH AVE, MIRAMAR, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-05-01 1801 N.E. 196TH TERRACE, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-12-07 NELFORT, GIVENS -
REINSTATEMENT 2021-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-20 2441 SW 85TH AVE, MIRAMAR, FL 33025 -
LC AMENDMENT 2021-01-20 - -
REINSTATEMENT 2020-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000374397 TERMINATED 1000000960949 BROWARD 2023-08-04 2033-08-09 $ 1,884.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000374389 TERMINATED 1000000960948 BROWARD 2023-08-04 2043-08-09 $ 5,355.11 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-12-07
LC Amendment 2021-01-20
REINSTATEMENT 2020-03-19
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-26
Florida Limited Liability 2014-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8239878906 2021-05-11 0455 PPP 1801 NE 196th Ter, Miami, FL, 33179-3645
Loan Status Date 2023-09-12
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220000
Loan Approval Amount (current) 220000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-3645
Project Congressional District FL-24
Number of Employees 16
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State