Search icon

NELUMA ENVIOS LLC - Florida Company Profile

Company Details

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

NELUMA ENVIOS 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: 23 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Nov 2023 (a year ago)
Document Number: L16000037952
FEI/EIN Number 81-2081955

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

Address: 8203 NW 70TH ST, MIAMI, FL, 33166, US
Mail Address: 8203 NW 70TH ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FRANKLIN PAEZ-GUEVERA Manager 8203 NW 70TH ST, MIAMI, FL, 33166
JC BUSINESS SOLUTIONS INC Agent -

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-11-28 - -
LC AMENDMENT 2023-09-01 - -
LC AMENDMENT 2020-10-21 - -
LC AMENDMENT 2020-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 7500 NW 25th St, Suite 237, Doral, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 8203 NW 70TH ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-06-22 8203 NW 70TH ST, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2020-06-22 JC BUSINESS SOLUTIONS INC -
LC AMENDMENT 2019-09-19 - -
LC AMENDMENT 2016-04-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000445700 ACTIVE 1000000963750 DADE 2023-09-12 2033-09-20 $ 6,047.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-11-28
LC Amendment 2023-09-01
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
LC Amendment 2020-10-21
LC Amendment 2020-08-05
ANNUAL REPORT 2020-06-22
LC Amendment 2019-09-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9970047302 2020-05-03 0455 PPP 2020 NW 129TH AVE STE 208, MIAMI, FL, 33182-2438
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1417
Loan Approval Amount (current) 1417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33182-2438
Project Congressional District FL-26
Number of Employees 1
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State