Search icon

NC26 ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: NC26 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NC26 ENTERPRISES 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: 25 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2017 (8 years ago)
Document Number: L16000039579
FEI/EIN Number 81-1740380

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

Address: 4970 SW 52nd Street, STE 325, Davie, FL, 33314, US
Mail Address: 4970 SW 52nd Street, STE 325, Davie, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN NOAM Manager 4970 SW 52nd Street, STE 325, Davie, FL, 33314
ASHKENAZI DROR Manager 4970 SW 52nd Street, STE 325, Davie, FL, 33314
COHEN NOAM Agent 4970 SW 52nd Street, STE 325, Davie, FL, 33314

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000104545 JITTERYGIT ACTIVE 2021-08-11 2026-12-31 - 18851 NE 29TH AVE, SUITE 780, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-19 4970 SW 52nd Street, STE 325, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-19 4970 SW 52nd Street, STE 325, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2024-02-19 4970 SW 52nd Street, STE 325, Davie, FL 33314 -
LC AMENDMENT 2017-10-23 - -
REINSTATEMENT 2017-10-02 - -
REGISTERED AGENT NAME CHANGED 2017-10-02 COHEN, NOAM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-08-07 - -
LC AMENDMENT 2017-07-17 - -

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-23
AMENDED ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-30
LC Amendment 2017-10-23
REINSTATEMENT 2017-10-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4843867306 2020-04-30 0455 PPP 6933 NW 82nd Ave, Miami, FL, 33166
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9150
Loan Approval Amount (current) 9150
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33166-0001
Project Congressional District FL-26
Number of Employees 2
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9235.15
Forgiveness Paid Date 2021-04-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State