Search icon

NATIONAL SEMI LEASING, INC. - Florida Company Profile

Company Details

Entity Name: NATIONAL SEMI LEASING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NATIONAL SEMI LEASING, 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: 20 Feb 2003 (22 years ago)
Document Number: P03000020815
FEI/EIN Number 651189335

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

Address: 13164 New Kings Rd, Jacksonville, FL, 32219, US
Mail Address: 7751 Cranbrooke Rd, Jacksonville, FL, 32219, US
ZIP code: 32219
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Bermudez Diego R President 7751 Cranbrooke Rd, Jacksonville, FL, 32219
BERMUDEZ DIEGO R Agent 7751 Cranbrooke Rd, Jacksonville, FL, 32219

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037473 JAX TRUCK SALES ACTIVE 2016-04-13 2026-12-31 - 7751 CRANBROOKE RD, JACKSONVILLE, FL, 32219
G15000038098 JAX TRUCK CENTER ACTIVE 2015-04-15 2025-12-31 - 5919 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-02 13164 New Kings Rd, Jacksonville, FL 32219 -
CHANGE OF MAILING ADDRESS 2020-01-20 13164 New Kings Rd, Jacksonville, FL 32219 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 7751 Cranbrooke Rd, Jacksonville, FL 32219 -
REGISTERED AGENT NAME CHANGED 2007-01-22 BERMUDEZ, DIEGO R -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000218661 TERMINATED 1000000922229 DUVAL 2022-04-29 2042-05-04 $ 1,564.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J10000998762 TERMINATED 1000000191004 DUVAL 2010-10-14 2020-10-20 $ 915.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2915397406 2020-05-06 0491 PPP 5919 COMMONWEALTH AVE, JACKSONVILLE, FL, 32254
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7990
Loan Approval Amount (current) 7990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32254-1100
Project Congressional District FL-04
Number of Employees 4
NAICS code 441120
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8070.78
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State