Search icon

MIAMI NDT ENGINE SERVICES LLC - Florida Company Profile

Company Details

Entity Name: MIAMI NDT ENGINE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI NDT ENGINE SERVICES 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: 28 Mar 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000079538
FEI/EIN Number 82-4965557

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

Address: 8050 NW 90TH STREET, MEDLEY, FL, 33166
Mail Address: 8050 NW 90TH STREET, MEDLEY, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOYER ALAN Manager 8050 NW 90TH STREET, MEDLEY, FL, 33166
PLASCO JOEL Manager 8050 NW 90TH STREET, MEDLEY, FL, 33166
PACHECO IRAQ Manager 5000 NW 36th St, Miami, FL, 33166
BOYER ALAN Agent 8050 NW 90TH STREET, MEDLEY, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000098870 8130 ACQUISITION EXPIRED 2018-09-06 2023-12-31 - 8050 NW 90TH STREET, MEDLEY, FL, 33166
G18000098868 MIAMI NDT EXPIRED 2018-09-06 2023-12-31 - 8050 NW 90TH STREET, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 BOYER, ALAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8847517105 2020-04-15 0455 PPP 8050 NW 90TH ST, MEDLEY, FL, 33166-2114
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1017280.89
Loan Approval Amount (current) 1017280.89
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address MEDLEY, MIAMI-DADE, FL, 33166-2114
Project Congressional District FL-26
Number of Employees 62
NAICS code 488190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1032665.52
Forgiveness Paid Date 2021-10-21
4403938306 2021-01-23 0455 PPS 8130 NW 58th St, Doral, FL, 33166-3405
Loan Status Date 2022-09-17
Loan Status Charged Off
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 942300
Loan Approval Amount (current) 942300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317954
Servicing Lender Name Newtek Small Business Finance, Inc.
Servicing Lender Address 1981 Marcus Avenue, LAKE SUCCESS, NY, 11042
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, 33166-3405
Project Congressional District FL-26
Number of Employees 63
NAICS code 488119
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 317954
Originating Lender Name Newtek Small Business Finance, Inc.
Originating Lender Address LAKE SUCCESS, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State