Search icon

NMA INVESTMENTS, INC. - Florida Company Profile

Company Details

Entity Name: NMA INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NMA INVESTMENTS, 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: 29 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 May 2012 (13 years ago)
Document Number: P01000032101
FEI/EIN Number 651091141

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

Address: 1951 NW 7th Avenue, 164, Miami, FL, 33136, US
Mail Address: 1951 NW 7th Avenue, 164, Miami, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Knoefler Bradley S President 1951 NW 7th Avenue, Miami, FL, 33136
Lorie Aramis Vice President 253 NE 2nd Street #1903, Miami, FL, 33132
KNOEFLER BRADLEY S Agent 1951 NW 7th Avenue, Miami, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000008454 NMA PROPERTIES ACTIVE 2024-01-15 2029-12-31 - 1951 NW 7TH AVE, SUITE 160 PMB 164, MIAMI, FL, 33136
G23000134336 GREASE BROS ACTIVE 2023-11-01 2028-12-31 - 1951 NW 7TH AVE, SUITE 160 PMB 164, MIAMI, FL, 33136
G20000007515 PHASE FIVE IMPORTS ACTIVE 2020-01-16 2025-12-31 - 199 E FLAGLER 377 MIAMI FL 33131, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1951 NW 7th Avenue, 164, Miami, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1951 NW 7th Avenue, 164, Miami, FL 33136 -
CHANGE OF MAILING ADDRESS 2023-03-06 1951 NW 7th Avenue, 164, Miami, FL 33136 -
REINSTATEMENT 2012-05-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT NAME CHANGED 2006-01-04 KNOEFLER, BRADLEY S -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000292954 ACTIVE 1000000317470 MIAMI-DADE 2013-02-04 2033-02-06 $ 1,918.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8564257110 2020-04-15 0455 PPP 199 East Flagler Street, Miami, FL, 33131
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5800
Loan Approval Amount (current) 5800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 1
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5854.66
Forgiveness Paid Date 2021-04-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State