Search icon

NIV MOTORCYCLES, INC.

Company Details

Entity Name: NIV MOTORCYCLES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Apr 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Jun 2011 (14 years ago)
Document Number: P08000034380
FEI/EIN Number 320245750
Address: 55 NW 27 TH AV, MIAMI, FL, 33125, US
Mail Address: 55 NW 27 TH AV, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MOSQUERA NIVALDO P Agent 55 NW 27 TH AV, MIAMI, FL, 33125

President

Name Role Address
MOSQUERA NIVALDO President 55 NW 27 TH AV, MIAMI, FL, 33125

Vice President

Name Role Address
MOSQUERA NIVALDO Vice President 55 NW 27 TH AV, MIAMI, FL, 33125

Director

Name Role Address
MOSQUERA NIVALDO Director 55 NW 27 TH AV, MIAMI, FL, 33125

Secretary

Name Role Address
EVANS KARINA Secretary 6256 SW 10TH TERRACE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-01-20 55 NW 27 TH AV, MIAMI, FL 33125 No data
CHANGE OF MAILING ADDRESS 2012-01-20 55 NW 27 TH AV, MIAMI, FL 33125 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-20 55 NW 27 TH AV, MIAMI, FL 33125 No data
AMENDMENT 2011-06-07 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-01 MOSQUERA, NIVALDO PRESIDT No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000842896 TERMINATED 1000000852991 DADE 2019-12-23 2039-12-26 $ 1,438.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2599768501 2021-02-20 0455 PPS 55 NW 27th Ave, Miami, FL, 33125-5111
Loan Status Date 2021-12-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312.5
Loan Approval Amount (current) 5312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33125-5111
Project Congressional District FL-27
Number of Employees 1
NAICS code 441228
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5350.43
Forgiveness Paid Date 2021-11-24
6273927808 2020-06-01 0455 PPP 55 NW 27th Avenue, MIAMI, FL, 33125-5021
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5312.5
Loan Approval Amount (current) 5312.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33125-5021
Project Congressional District FL-27
Number of Employees 5
NAICS code 441228
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 5384.07
Forgiveness Paid Date 2021-10-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State