Search icon

NEXWELL USA SERVICES LLC - Florida Company Profile

Company Details

Entity Name: NEXWELL USA SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Apr 2019 (6 years ago)
Document Number: M19000004312
FEI/EIN Number 83-4406456

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

Address: 2665 S BAYSHORE DRIVE,, SUITE 1100, COCONUT GROVE, FL, 33133, US
Mail Address: 2665 S BAYSHORE DRIVE,, SUITE 1100, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEXWELL USA SERVICES 401(K) SAVINGS PLAN 2023 834406456 2024-09-14 NEXWELL USA SERVICES, LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 523900
Sponsor’s telephone number 6467859199
Plan sponsor’s address 2665 S. BAYSHORE DR., SUITE 1100, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2024-09-14
Name of individual signing PABLO PULIDO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
PULIDO PABLO Manager 2838 BRICKELL AVE., MIAMI, FL, 33129
MUSTAD ANDREAS Manager 1332 Asturia Ave, Coral Gables, FL, 33134
Pablo Pulido Mr Agent 2665 S Bayshore Drive, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-13 Pablo, Pulido, Mr -
REGISTERED AGENT ADDRESS CHANGED 2020-03-13 2665 S Bayshore Drive, 1100, Miami, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2019-05-15 2665 S BAYSHORE DRIVE,, SUITE 1100, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-05-15 2665 S BAYSHORE DRIVE,, SUITE 1100, COCONUT GROVE, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-13
Foreign Limited 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2049797705 2020-05-01 0455 PPP 2665 S BAYSHORE DR STE 1100, MIAMI, FL, 33133
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 131232
Loan Approval Amount (current) 131232
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 MIAMI, MIAMI-DADE, FL, 33133-1900
Project Congressional District FL-27
Number of Employees 5
NAICS code -
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 132357.31
Forgiveness Paid Date 2021-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State