Search icon

NRF CONSULTING, INC.

Company Details

Entity Name: NRF CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 28 Mar 2005 (20 years ago)
Document Number: P05000046152
FEI/EIN Number NOT APPLICABLE
Address: C/O BRUCE JAY TOLAND, P.A., 80 SW 8 ST., SUITE 3100, MIAMI, FL, 33130, US
Mail Address: C/O BRUCE JAY TOLAND, P.A., 80 SW 8 ST., SUITE 3100, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BRUCE JAY TOLAND, P.A. Agent

President

Name Role Address
FIALKOW NADINE President 80 SW 8 ST., MIAMI, FL, 33130

Secretary

Name Role Address
FIALKOW NADINE Secretary 80 SW 8 ST., MIAMI, FL, 33130

Treasurer

Name Role Address
FIALKOW NADINE Treasurer 80 SW 8 ST., MIAMI, FL, 33130

Vice President

Name Role Address
FIALKOW JONATHAN Vice President 80 SW 8 ST., MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065207 NADINE FIALKOW INTERIORS ACTIVE 2021-05-12 2026-12-31 No data 80 S.W. 8TH STREET, SUITE 3100, MIAMI, FL, 33130
G15000029898 NRF DESIGNS ACTIVE 2015-03-23 2025-12-31 No data 80 S.W. 8 STREET SUITE 2805, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 C/O BRUCE JAY TOLAND, P.A., 80 SW 8 ST., SUITE 3100, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2019-04-24 C/O BRUCE JAY TOLAND, P.A., 80 SW 8 ST., SUITE 3100, MIAMI, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-24 80 SW 8 ST., SUITE 3100, MIAMI, FL 33130 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3704168702 2021-03-31 0455 PPP 9325 SW 59th Pl, Pinecrest, FL, 33156-2090
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3400
Loan Approval Amount (current) 3400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-2090
Project Congressional District FL-27
Number of Employees 1
NAICS code 541410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3429.81
Forgiveness Paid Date 2022-02-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State