Search icon

NATIONAL SEARCH GROUP, INC.

Company Details

Entity Name: NATIONAL SEARCH GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jan 2002 (23 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Feb 2019 (6 years ago)
Document Number: P02000005546
FEI/EIN Number 300043960
Address: 17670 NW 78TH AVE, UNIT 103, HIALEAH, FL, 33015, US
Mail Address: 17670 NW 78TH AVE, UNIT 103, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LOPEZ ROGER Agent 17670 NW 78TH AVE, HIALEAH, FL, 33015

President

Name Role Address
LOPEZ ROGER President 17670 NW 78TH AVE, HIALEAH, FL, 33015

Grou

Name Role Address
Carlos Lazaro Grou 17670 NW 78TH AVE, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030293 PLASTICSTAFFING.COM ACTIVE 2019-03-05 2029-12-31 No data 17670 NW 78TH AVE, UNIT 103, HIALEAH, FL, 33015
G19000030290 WOODJOBS.COM ACTIVE 2019-03-05 2029-12-31 No data 17670 NW 78TH AVE, UNIT 103, HIALEAH, FL, 33015
G11000064621 METALRECRUITERS.COM ACTIVE 2011-06-27 2026-12-31 No data 17670 NW 78TH AVE #103, UNIT 103, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2019-02-25 NATIONAL SEARCH GROUP, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 17670 NW 78TH AVE, UNIT 103, HIALEAH, FL 33015 No data
CHANGE OF MAILING ADDRESS 2012-01-05 17670 NW 78TH AVE, UNIT 103, HIALEAH, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 17670 NW 78TH AVE, UNIT 103, HIALEAH, FL 33015 No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-01
Name Change 2019-02-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7968707301 2020-04-30 0455 PPP UNIT 103 17670 NW 78TH AVE STE 103, HIALEAH, FL, 33015-3665
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49090
Loan Approval Amount (current) 49090
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 Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-3665
Project Congressional District FL-26
Number of Employees 7
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6751.97
Forgiveness Paid Date 2021-08-12
4431378606 2021-03-18 0455 PPS 17670 NW 78th Ave Ste 103, Hialeah, FL, 33015-3665
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60755
Loan Approval Amount (current) 60755
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-3665
Project Congressional District FL-26
Number of Employees 7
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61054.61
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State