Search icon

NBLASER, LLC - Florida Company Profile

Company Details

Entity Name: NBLASER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NBLASER, 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: 04 Aug 2016 (9 years ago)
Date of dissolution: 14 Aug 2023 (2 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 Aug 2023 (2 years ago)
Document Number: L16000146381
FEI/EIN Number 81-3515125

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

Address: 1800 Bay Road, Miami Beach, FL, 33139, US
Mail Address: 1800 Bay Road, 102, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENSPOON MARDER LLP Agent 2255 GLADES ROAD, BOCA RATON, FL, 33431
MORRIS ROBERT Manager 1800 Bay Road, Miami Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000139389 VANA LASER CLUB EXPIRED 2017-12-20 2022-12-31 - 1100 SOUTH MIAMI AVE. #610, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
MERGER 2023-08-14 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L23000076401. MERGER NUMBER 500000243345
REGISTERED AGENT NAME CHANGED 2022-04-29 GREENSPOON MARDER LLP -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 2255 GLADES ROAD, SUITE 400-E, BOCA RATON, FL 33431 -
LC AMENDMENT 2019-03-05 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-16 1800 Bay Road, #102, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-03-16 1800 Bay Road, #102, Miami Beach, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-15
LC Amendment 2019-03-05
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-04-13
Florida Limited Liability 2016-08-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2212117701 2020-05-01 0455 PPP 1100 South Miami Ave 610, MIAMI, FL, 33130
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 173940
Loan Approval Amount (current) 173940
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33130-1000
Project Congressional District FL-27
Number of Employees 13
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 176212.82
Forgiveness Paid Date 2021-08-25
1624878410 2021-02-02 0455 PPS 1100 S Miami Ave, Miami, FL, 33130-4131
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 165177
Loan Approval Amount (current) 165177
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, 33130-4131
Project Congressional District FL-27
Number of Employees 18
NAICS code 812199
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529652
Originating Lender Name Amur Equipment Finance, Inc.
Originating Lender Address Grand Island, NE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 167177.23
Forgiveness Paid Date 2022-04-25

Date of last update: 01 May 2025

Sources: Florida Department of State