Search icon

NATIONAL BRANDS, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL BRANDS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL BRANDS, 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: 13 Mar 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Mar 1985 (40 years ago)
Document Number: M12643
FEI/EIN Number 592528461

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

Address: 3455 NW 54TH STREET, MIAMI, FL, 33142
Mail Address: 3455 NW 54TH STREET, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACIA EVELYN Secretary 3455 NW 54TH STREET, MIAMI, FL, 33142
MACIA EVELYN Treasurer 3455 NW 54TH STREET, MIAMI, FL, 33142
BLANK, JEROME Director 3455 NW 54 STREET, MIAMI, FL, 33142
BLANK, ANDREW Director 3455 NW 54 STREET, MIAMI, FL, 33142
BLANK, ANDREW President 3455 NW 54 STREET, MIAMI, FL, 33142
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-26 3455 NW 54TH STREET, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2001-02-26 3455 NW 54TH STREET, MIAMI, FL 33142 -
NAME CHANGE AMENDMENT 1985-03-27 NATIONAL BRANDS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-28
Reg. Agent Change 2024-01-31
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13456835 0418800 1973-04-02 11077 NW 36 AVE, Miami, FL, 33168
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-04-02
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1973-04-06
Abatement Due Date 1973-04-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 004005
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1973-04-06
Abatement Due Date 1973-04-09
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1973-04-06
Abatement Due Date 1973-04-09
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100106 A29
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100106 D02
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100144 A03
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Nr Instances 4
Citation ID 01011
Citaton Type Other
Standard Cited 19100176 A
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100178 M05
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01013
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1973-04-06
Abatement Due Date 1973-05-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5137627203 2020-04-27 0455 PPP 3455 NW 54TH ST, MIAMI, FL, 33142-3309
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200461
Loan Approval Amount (current) 200461
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21037
Servicing Lender Name The Northern Trust Company
Servicing Lender Address 50 S LaSalle St, CHICAGO, IL, 60603-1008
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, 33142-3309
Project Congressional District FL-24
Number of Employees 20
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 21037
Originating Lender Name The Northern Trust Company
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 203206.2
Forgiveness Paid Date 2021-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State