Search icon

NENIS J & D TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: NENIS J & D TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NENIS J & D TRUCKING 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: 29 Nov 2018 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: L18000276237
FEI/EIN Number 83-2734152

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

Address: 331 W 78 RD APT 205, HIALEAH, FL, 33014, US
Mail Address: 1304 W INTERSTATE 20, APT 205, MONAHANS, TX, 79756, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALAS GONZALEZ JOHELIO Manager 1304 WEST INTERSTATE 20 APT 205, MONAHANS, TX, 79756
CARDENAS YARENIS Auth 1326 71 ST, MIAMI BEACH, FL, 33141
SALAS GONZALEZ JOHELIO Agent 331 W 78 RD APT 205, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-11-14 331 W 78 RD APT 205, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-05-19 331 W 78 RD APT 205, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2021-05-19 331 W 78 RD APT 205, HIALEAH, FL 33014 -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 SALAS GONZALEZ, JOHELIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-07-31
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-05-19
ANNUAL REPORT 2021-02-24
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-06-16
REINSTATEMENT 2019-10-21
Florida Limited Liability 2018-11-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5265618201 2020-08-07 0455 PPP 1326 71st Street, Miami Beach, FL, 33141
Loan Status Date 2022-01-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15721.25
Loan Approval Amount (current) 15721.25
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Miami Beach, MIAMI-DADE, FL, 33141-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 484220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15934.36
Forgiveness Paid Date 2021-12-15

Date of last update: 02 May 2025

Sources: Florida Department of State