Search icon

NORTHSTAR PROTECTION, LLC. - Florida Company Profile

Company Details

Entity Name: NORTHSTAR PROTECTION, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NORTHSTAR PROTECTION, 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: 15 Jan 2020 (5 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: L20000022827
FEI/EIN Number 26-4639568

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

Address: 1931 NW 150th Ave, Pembroke Pines, FL, 33028, US
Mail Address: 1931 NW 150th Ave, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR JR RAFAEL Chief Executive Officer 1931 NW 150th Ave, Pembroke Pines, FL, 33028
AGUILAR JR RAFAEL Agent 1931 NW 150th Ave, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-06-16 1931 NW 150th Ave, Suite 119, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2021-06-16 1931 NW 150th Ave, Suite 119, Pembroke Pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2021-06-16 1931 NW 150th Ave, Suite 119, Pembroke Pines, FL 33028 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-16
ANNUAL REPORT 2021-04-07
Florida Limited Liability 2020-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9672758606 2021-03-26 0455 PPS 4183 SW 189th Ave, Miramar, FL, 33029-2762
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33029-2762
Project Congressional District FL-25
Number of Employees 1
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21107.04
Forgiveness Paid Date 2022-07-28
4881788205 2020-08-07 0455 PPP 4183 SW 189TH AVE, MIRAMAR, FL, 33029
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31250
Loan Approval Amount (current) 31250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIRAMAR, BROWARD, FL, 33029-0900
Project Congressional District FL-25
Number of Employees 2
NAICS code 561612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31572.41
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State