Search icon

ND CONSULTING, LLC - Florida Company Profile

Company Details

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

ND CONSULTING, 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: 05 Jun 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 18 Mar 2019 (6 years ago)
Document Number: L17000121919
FEI/EIN Number 82-1768510

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

Address: 10540 NW 26TH ST, DORAL, FL, 33172, US
Mail Address: 10540 NW 26TH ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ CAROL Auth 10540 NW 26TH ST, DORAL, FL, 33172
NOGUERA WILFREDO Auth 10540 NW 26TH ST, DORAL, FL, 33172
ND CONSULTING GROUP, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-17 10540 NW 26TH ST, SUITE G-302, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-05-07 10540 NW 26TH ST, SUITE G-302, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2020-05-07 ND CONSULTING GROUP -
REGISTERED AGENT ADDRESS CHANGED 2020-05-07 10540 NW 26TH ST, SUITE G302, DORAL, FL 33172 -
LC NAME CHANGE 2019-03-18 ND CONSULTING, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-02-17
AMENDED ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-02
LC Name Change 2019-03-18
ANNUAL REPORT 2018-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4122677809 2020-05-27 0455 PPP 10540 Northwest 26th Street G-108, Doral, FL, 33172-2156
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 Unanswered
Project Address Doral, MIAMI-DADE, FL, 33172-2156
Project Congressional District FL-26
Number of Employees 4
NAICS code 541990
Borrower Race White
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 Female Owned
Veteran Non-Veteran
Forgiveness Amount 30207.95
Forgiveness Paid Date 2021-02-09
1434338509 2021-02-18 0455 PPS 10540 NW 26th St, Doral, FL, 33172-5932
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-5932
Project Congressional District FL-26
Number of Employees 6
NAICS code 541611
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 30190.83
Forgiveness Paid Date 2021-10-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State