Search icon

NELSON & OLIVER ENTERPRISES, LLC

Company Details

Entity Name: NELSON & OLIVER ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Mar 2019 (6 years ago)
Date of dissolution: 11 Jun 2024 (8 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 11 Jun 2024 (8 months ago)
Document Number: L19000065858
FEI/EIN Number 83-3997976
Address: 8950 SW 74th Court, Suite 2201-C2, Miami, FL 33156
Mail Address: 8950 SW 74th Court, Suite 2201-C2, Miami, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Nelson, Takisha L Agent 8950 SW 74th Court, Suite 2201-C2, Miami, FL 33156

Authorized Member

Name Role Address
NELSON, TAKISHA L Authorized Member 8950 SW 74th Court, Suite 2201-C2 Miami, FL 33156
Nelson, Latoya N Authorized Member 8950 SW 74th Court, Suite 2201-C2 Miami, FL 33156
Walker, Zanoria K Authorized Member 8950 SW 74th Court, Suite 2201-C2 Miami, FL 33156
Walker, Phaion O Authorized Member 8950 SW 74th Court, Suite 2201-C2 Miami, FL 33156

Manager

Name Role Address
Walker, Phaion D Manager 8950 SW 74th Court, Suite 2201-C2 Miami, FL 33156

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-06-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-05 8950 SW 74th Court, Suite 2201-C2, Miami, FL 33156 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-05 8950 SW 74th Court, Suite 2201-C2, Miami, FL 33156 No data
CHANGE OF MAILING ADDRESS 2020-06-05 8950 SW 74th Court, Suite 2201-C2, Miami, FL 33156 No data
REGISTERED AGENT NAME CHANGED 2020-06-05 Nelson, Takisha L No data
LC AMENDMENT 2020-05-26 No data No data

Documents

Name Date
LC Voluntary Dissolution 2024-06-11
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-06-05
LC Amendment 2020-05-26
Florida Limited Liability 2019-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6109318709 2021-04-03 0455 PPP 8950 SW 74th Ct Ste 2201-C2, Miami, FL, 33156-3171
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130662.5
Loan Approval Amount (current) 130662.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225775
Servicing Lender Name Community Federal Savings Bank
Servicing Lender Address 89-16 Jamaica Ave, NEW YORK CITY, NY, 11421-2040
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33156-3171
Project Congressional District FL-27
Number of Employees 11
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225775
Originating Lender Name Community Federal Savings Bank
Originating Lender Address NEW YORK CITY, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 131301.29
Forgiveness Paid Date 2021-10-06

Date of last update: 16 Feb 2025

Sources: Florida Department of State