Search icon

NICAMONEY TRANSFER LLC - Florida Company Profile

Company Details

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

NICAMONEY TRANSFER 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: 07 Aug 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L15000135558
FEI/EIN Number 47-4770215

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

Mail Address: 12935 SW 248TH TER, HOMESTEAD, FL, 33032, US
Address: 2001 NW 107th AVE Suite 250, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TOBIE DUDLEI Authorized Member 12935 SW 248TH TER, HOMESTEAD, FL, 33032
TOBIE DUDLEI Agent 12935 SW 248TH TER, HOMESTEAD, FL, 33032

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000153296 SOLASI HIALEAH COURIER ACTIVE 2022-12-13 2027-12-31 - 2456 W 60TH ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-09 2001 NW 107th AVE Suite 250, Doral, FL 33172 -
CHANGE OF MAILING ADDRESS 2021-02-06 2001 NW 107th AVE Suite 250, Doral, FL 33172 -
REGISTERED AGENT NAME CHANGED 2021-02-06 TOBIE, DUDLEI -
REGISTERED AGENT ADDRESS CHANGED 2021-02-06 12935 SW 248TH TER, HOMESTEAD, FL 33032 -
LC AMENDMENT 2015-09-11 - -

Documents

Name Date
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-10
AMENDED ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
AMENDED ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3371918507 2021-02-23 0455 PPP 2001 NW 107th Ave, Doral, FL, 33172-2513
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 149659
Loan Approval Amount (current) 149659
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2513
Project Congressional District FL-28
Number of Employees 10
NAICS code 524210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150663.56
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State