Search icon

NACTAC CONSULTANTS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NACTAC CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Oct 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: P02000116447
FEI/EIN Number 061664720
Address: 8230 SW 27 Lane, APT/SUITE/FLOOR/BLDG, Miami, FL, 33155, US
Mail Address: 8230 SW 27 Lane, APT/SUITE/FLOOR/BLDG, Miami, FL, 33155, US
ZIP code: 33155
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARANGO RAMIRO E President 8230 SW 27 Lane, Miami, FL, 33155
ARANGO RAMIRO E Secretary 8230 SW 27 Lane, Miami, FL, 33155
ARANGO RAMIRO E Director 8230 SW 27 Lane, Miami, FL, 33155
ARANGO RAMIRO E Agent 8230 SW 27 Lane, Miami, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-04-25 8230 SW 27 Lane, APT/SUITE/FLOOR/BLDG, Miami, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 8230 SW 27 Lane, APT/SUITE/FLOOR/BLDG, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 8230 SW 27 Lane, APT/SUITE/FLOOR/BLDG, Miami, FL 33155 -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-04-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001092247 TERMINATED 1000000413224 MIAMI-DADE 2013-06-03 2033-06-12 $ 511.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J10000559358 TERMINATED 1000000170166 DADE 2010-04-21 2030-05-05 $ 3,128.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
7196.00
Total Face Value Of Loan:
7196.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8104.00
Total Face Value Of Loan:
8104.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$8,104
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,104
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$8,183.49
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $8,104
Jobs Reported:
1
Initial Approval Amount:
$7,196
Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,196
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$7,235.63
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $7,196

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State