Search icon

NEW RIVER DIRECT, INC. - Florida Company Profile

Company Details

Entity Name: NEW RIVER DIRECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW RIVER DIRECT, 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: 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: 21 Dec 2000 (24 years ago)
Date of dissolution: 04 Mar 2021 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 04 Mar 2021 (4 years ago)
Document Number: P00000116333
FEI/EIN Number 651062697

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

Address: 2977 W Broward Blvd, FORT LAUDERDALE, FL, 33312, US
Mail Address: 2977 W Broward Blvd, FORT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR RODNEY G Director 1826 THOMAS STREET, HOLLYWOOD, FL, 33020
MONTALI LAWRENCE Director 3315 MAPLE LANE, DAVIE, FL, 33328
TAYLOR RODNEY G Agent 1826 THOMAS STREET, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000100764 NEW RIVER COMMUNICATIONS EXPIRED 2011-10-13 2016-12-31 - 1819 SE 17TH STREET, SUITE 1, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CONVERSION 2021-03-04 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000095011. CONVERSION NUMBER 700000210817
REGISTERED AGENT NAME CHANGED 2016-10-19 TAYLOR, RODNEY GLEN -
REINSTATEMENT 2016-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-19 2977 W Broward Blvd, FORT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2016-10-19 2977 W Broward Blvd, FORT LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2010-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-02-13
REINSTATEMENT 2016-10-19
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-02-05
REINSTATEMENT 2012-10-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2653607102 2020-04-11 0455 PPP 2977 W Broward Blvd, FORT LAUDERDALE, FL, 33312-1293
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 92800
Loan Approval Amount (current) 107400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-1293
Project Congressional District FL-20
Number of Employees 8
NAICS code 541613
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 108127.93
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State