Search icon

NOALDA INC. - Florida Company Profile

Company Details

Entity Name: NOALDA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOALDA 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: 17 May 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Feb 2014 (11 years ago)
Document Number: P05000072757
FEI/EIN Number 202866164

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

Address: 5511 SW 8 St, Coral Gables, FL, 33134, US
Mail Address: 13992 Lake George Ct, MIAMI LAKES, FL, 33014, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1437196342 2006-05-31 2014-06-27 8120 NW 167TH TER, MIAMI LAKES, FL, 330166189, US 7650 W FLAGLER ST, MIAMI, FL, 331442406, US

Contacts

Phone +1 305-269-8099
Fax 3052613250

Authorized person

Name DR. ALFREDO D DALLY
Role OWNER
Phone 3052698099

Taxonomy

Taxonomy Code 207Q00000X - Family Medicine Physician
License Number ME88433
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
DALLY ALFREDO D President 5511 SW 8 St, Coral Gables, FL, 33134
DALLY ALFREDO D Director 5511 SW 8 St, Coral Gables, FL, 33134
DALLY ALFREDO D Agent 13992 Lake George Court, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 13992 Lake George Court, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-09-06 5511 SW 8 St, Suite 101, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 5511 SW 8 St, Suite 101, Coral Gables, FL 33134 -
REINSTATEMENT 2014-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-09-21 - -
REGISTERED AGENT ADDRESS CHANGED 2006-09-21 8120 NW 167 TERR, MIAMI LAKES, FL 33016 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7086167205 2020-04-28 0455 PPP 7650 West Flagler St, Miami, FL, 33144
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31500
Loan Approval Amount (current) 31500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Miami, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 621111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 31695.24
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State