Search icon

NUOVO PROPERTIES LLC - Florida Company Profile

Company Details

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

NUOVO PROPERTIES 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 2015 (10 years ago)
Date of dissolution: 03 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L15000142662
FEI/EIN Number 47-4889220

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

Address: 235 S Dixie Highway, Coral Gables, FL, 33133, US
Mail Address: 235 S Dixie Highway, Coral Gables, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1767930 255 GIRALDA AVENUE, 5TH FL., CORAL GABLES, FL, 33134 175 SW 7TH STREET, SUITE 1501, MIAMI, FL, 33130 3053593510

Filings since 2022-02-28

Form type C-U
File number 020-28606
Filing date 2022-02-28
File View File

Filings since 2021-08-23

Form type C/A
File number 020-28606
Filing date 2021-08-23
File View File

Filings since 2021-08-20

Form type C
File number 020-28606
Filing date 2021-08-20
File View File

Filings since 2019-02-14

Form type D
File number 021-332882
Filing date 2019-02-14
File View File

Key Officers & Management

Name Role Address
ORTEGA NICOLAS Manager 175 SW 7TH STREET, MIAMI, FL, 33130
Ortega Nicolas Agent 175 SW 7TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 235 S Dixie Highway, Suite 58, Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-04-29 235 S Dixie Highway, Suite 58, Coral Gables, FL 33133 -
REGISTERED AGENT NAME CHANGED 2019-04-30 Ortega, Nicolas -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 175 SW 7TH STREET, SUITE 1501, MIAMI, FL 33130 -
LC AMENDMENT 2015-09-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000610772 ACTIVE 1000001012274 DADE 2024-09-12 2044-09-18 $ 7,193.67 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J22000206708 ACTIVE 1000000921928 DADE 2022-04-25 2042-04-27 $ 11,529.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000154512 ACTIVE 1000000882265 DADE 2021-03-31 2041-04-07 $ 2,963.27 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000354437 ACTIVE 1000000866565 DADE 2020-10-29 2040-11-04 $ 26,723.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000635243 TERMINATED 1000000796174 DADE 2018-09-06 2038-09-12 $ 25,365.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000681306 TERMINATED 1000000765927 DADE 2017-12-12 2037-12-20 $ 36,668.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000106411 TERMINATED 1000000735319 DADE 2017-02-15 2037-02-24 $ 4,166.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-25
LC Amendment 2015-09-11
Florida Limited Liability 2015-08-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8365538703 2021-04-07 0455 PPS 95 Merrick Way Fl 3, Coral Gables, FL, 33134-5310
Loan Status Date 2023-05-11
Loan Status Charged Off
Loan Maturity in Months 29
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 111394
Loan Approval Amount (current) 111394.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5310
Project Congressional District FL-27
Number of Employees 18
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
5766817106 2020-04-14 0455 PPP 175 SW 7th Street Unit 1501, MIAMI, FL, 33134
Loan Status Date 2022-02-19
Loan Status Charged Off
Loan Maturity in Months 3
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69500
Loan Approval Amount (current) 69500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 13
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69749.24
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Mar 2025

Sources: Florida Department of State