Search icon

NABATI LLC - Florida Company Profile

Company Details

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

NABATI 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: 13 Jul 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2020 (5 years ago)
Document Number: L18000169724
FEI/EIN Number 83-1387834

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

Address: c/o 7805 NW Beacon Square Blvd, Suite 201, Boca Raton, FL, 33487, US
Mail Address: c/o 7805 NW Beacon Square Blvd., Ste 201, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kayal Ola A Authorized Member c/o 7805 NW Beacon Square Blvd., Boca Raton, FL, 33487
KAYAL OLA Agent c/o 7805 NW Beacon Square Blvd., Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 c/o 7805 NW Beacon Square Blvd, Suite 201, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-05-01 c/o 7805 NW Beacon Square Blvd, Suite 201, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 c/o 7805 NW Beacon Square Blvd., Ste 201, Boca Raton, FL 33487 -
LC AMENDMENT 2020-08-03 - -
REGISTERED AGENT NAME CHANGED 2019-07-23 KAYAL, OLA -
LC AMENDMENT 2019-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-19
LC Amendment 2020-08-03
ANNUAL REPORT 2020-05-04
LC Amendment 2019-07-23
ANNUAL REPORT 2019-04-18
Florida Limited Liability 2018-07-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5880867310 2020-04-30 0455 PPP 317 NW 25TH ST APT 2706, MIAMI, FL, 33127
Loan Status Date 2022-07-16
Loan Status Charged Off
Loan Maturity in Months 8
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16222
Loan Approval Amount (current) 16222
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33127-4331
Project Congressional District FL-26
Number of Employees 5
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10270.65
Forgiveness Paid Date 2021-08-12
2556108306 2021-01-21 0455 PPS 317 NW 25TH ST, MIAMI, FL, 33127
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14196
Loan Approval Amount (current) 14196
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127
Project Congressional District FL-24
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14288.95
Forgiveness Paid Date 2021-09-22

Date of last update: 02 May 2025

Sources: Florida Department of State