Search icon

NCM SUPPLIES, INC. - Florida Company Profile

Company Details

Entity Name: NCM SUPPLIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NCM SUPPLIES, 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: 21 Nov 2000 (24 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Nov 2004 (20 years ago)
Document Number: P00000108466
FEI/EIN Number 651055487

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

Address: 8125 NW 64TH STREET, MIAMI, FL, 33166
Mail Address: 8125 NW 64TH STREET, MIAMI, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA CRUZ NEDEL President 8125 NW 64TH STREET, MIAMI, FL, 33166
DE LA CRUZ NEDEL Agent 8125 NW 64TH STREET, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000097886 NCM BROADBAND EXPIRED 2013-10-03 2018-12-31 - 8125 NW 64TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-10-12 8125 NW 64TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2012-10-12 8125 NW 64TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2012-10-12 8125 NW 64TH STREET, MIAMI, FL 33166 -
CANCEL ADM DISS/REV 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5183008605 2021-03-20 0455 PPS 8125 NW 64th St, Miami, FL, 33166-2725
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92963.12
Loan Approval Amount (current) 92963.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
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, 33166-2725
Project Congressional District FL-26
Number of Employees 11
NAICS code 335999
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 93380.82
Forgiveness Paid Date 2021-09-13
5053887704 2020-05-01 0455 PPP 8125 Nw 64th St, Miami, FL, 33166
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116995
Loan Approval Amount (current) 116995
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33166-0001
Project Congressional District FL-26
Number of Employees 9
NAICS code 443142
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 117738.64
Forgiveness Paid Date 2020-12-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State