Search icon

N.C.H. PLUMBING, INC. - Florida Company Profile

Company Details

Entity Name: N.C.H. PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.C.H. PLUMBING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 15 Oct 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2022 (2 years ago)
Document Number: M06401
FEI/EIN Number 710936504

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

Address: 6320 sw 92 ave, MIAMI, FL, 33173, US
Mail Address: 6320 sw 92 ave, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ, NICOLAS E. President 6320 sw 92 ave, MIAMI, FL, 33173
CHAVEZ NICOLAS E Agent 6320 sw 92 ave, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 6320 sw 92 ave, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2024-04-29 6320 sw 92 ave, MIAMI, FL 33173 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6320 sw 92 ave, MIAMI, FL 33173 -
REINSTATEMENT 2022-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-14 CHAVEZ, NICOLAS E -
REINSTATEMENT 2019-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000164382 ACTIVE 1000000985010 DADE 2024-03-15 2044-03-20 $ 120,770.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J21000331011 ACTIVE 2021 002789 CC 20 MIAMI DADE CO 2021-06-28 2026-07-06 $29,676.37 SAFEPOINT INSURANCE COMPANY, 12640 TELECOM DRIVE, TEMPLE TERRACE, FLORIDA 33637
J18000529149 TERMINATED 1000000790486 MIAMI-DADE 2018-07-20 2028-07-25 $ 853.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000465031 TERMINATED 1000000752632 DADE 2017-08-03 2027-08-11 $ 4,356.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000653015 TERMINATED 1000000408595 MIAMI-DADE 2013-03-25 2033-04-04 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J11000474168 TERMINATED 1000000223991 DADE 2011-07-12 2031-08-03 $ 1,155.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J10000143435 TERMINATED 1000000122101 DADE 2009-06-15 2030-02-16 $ 3,524.31 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J06900000251 LAPSED 05-13693 CA 21 DADE CTY CIR CRT 2005-12-09 2011-02-13 $25521.11 BANKATLANTIC, 2100 W CYPRESS CREEK RD, FT LAUDERDALE, FL 33309

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
REINSTATEMENT 2022-11-11
ANNUAL REPORT 2021-03-11
REINSTATEMENT 2020-10-06
REINSTATEMENT 2019-11-14
Amendment 2018-08-28
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9805428508 2021-03-12 0455 PPP 1045 NW 134th St, North Miami, FL, 33168-6635
Loan Status Date 2021-03-27
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144645
Loan Approval Amount (current) 144645
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33168-6635
Project Congressional District FL-24
Number of Employees 9
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State