Search icon

NORDVEGIAN INTERNATIONAL LLC

Company Details

Entity Name: NORDVEGIAN INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 24 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000144642
FEI/EIN Number 38-3978528
Address: 2101 BRICKELL AV, UNIT 1711, MIAMI, FL 33129
Mail Address: 2101 BRICKELL AV, UNIT 1711, MIAMI, FL 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
M.L. RIVERO & ASSOCIATES, LLC Agent 1313 PONCE DE LEON BLVD., SUITE201, CORAL GABLES, FL 33134

Managing Member

Name Role Address
GOMEZ, JOSE Managing Member 2101 BRICKELL AVE APT 1711, MIAMI, FL 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-03-14 M.L. RIVERO & ASSOCIATES, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 1313 PONCE DE LEON BLVD., SUITE201, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2017-08-18 2101 BRICKELL AV, UNIT 1711, MIAMI, FL 33129 No data
REINSTATEMENT 2017-08-18 No data No data
CHANGE OF MAILING ADDRESS 2017-08-18 2101 BRICKELL AV, UNIT 1711, MIAMI, FL 33129 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-10-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000264406 ACTIVE 2023-037301-CC-23 MIAMI-DADE COUNTY 2024-05-03 2029-05-07 $26,584.91 SCHENKER, INC., 10400 NW 21 STREET, MIAMI, FL 33172

Documents

Name Date
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-08-18
LC Amendment 2015-10-27
Florida Limited Liability 2015-08-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5172458801 2021-04-17 0455 PPS 2101 Brickell Ave Apt 1711, Miami, FL, 33129-2115
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
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 Miami, MIAMI-DADE, FL, 33129-2115
Project Congressional District FL-27
Number of Employees 1
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20973.41
Forgiveness Paid Date 2022-01-03
7907147709 2020-05-01 0455 PPP 2101 Brickell Avenue 1711, Miami, FL, 33129
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18816
Loan Approval Amount (current) 18816
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 Miami, MIAMI-DADE, FL, 33129-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 424340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19033.54
Forgiveness Paid Date 2021-07-02

Date of last update: 19 Feb 2025

Sources: Florida Department of State