Search icon

NORTHERN CROWN, LLC - Florida Company Profile

Company Details

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

NORTHERN CROWN, 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: 03 Nov 2016 (8 years ago)
Document Number: L16000202602
FEI/EIN Number 81-4380874

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

Address: 66 West Flagler Street, Miami, FL, 33130, US
Mail Address: 1 Southfield Ct, Arden, NC, 28704, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDALL ZACHARY Manager 1 Southfield Ct, Arden, NC, 28704
RANDALL ZACHARY Agent 66 West Flagler Street, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000068570 IRIDIUM FX ACTIVE 2021-05-19 2026-12-31 - 5996 NW 56TH PL, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 66 West Flagler Street, Suite 900 - #7125, Miami, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-02-08 66 West Flagler Street, Suite 900 - #7125, Miami, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 66 West Flagler Street, Suite 900 - #7125, Miami, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
Florida Limited Liability 2016-11-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3226018207 2020-08-04 0455 PPP 5996 Northwest 56th Place, Tamarac, FL, 33319
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18720
Loan Approval Amount (current) 18720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tamarac, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 18899.4
Forgiveness Paid Date 2021-07-22
8920098408 2021-02-14 0455 PPS 5996 NW 56th Pl, Tamarac, FL, 33319-2313
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17544
Loan Approval Amount (current) 17544
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 Tamarac, BROWARD, FL, 33319-2313
Project Congressional District FL-20
Number of Employees 1
NAICS code 518210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17626.67
Forgiveness Paid Date 2021-08-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State