Search icon

NAFTA TOOLS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NAFTA TOOLS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 May 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2017 (8 years ago)
Document Number: P09000040791
FEI/EIN Number 270178551
Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131, US
Mail Address: 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUSIDMAN RUBINSTEIN ARIE Director 468 BAY LANE, KEY BISCAYNE, FL, 33149
ADAMS ROBERT R Secretary 1000 BRICKELL AVE, MIAMI, FL, 33131
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
270178551
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-27 AGI REGISTERED AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2019-03-07 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -
AMENDMENT 2017-12-11 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-11 1000 BRICKELL AVENUE, SUITE 300, MIAMI, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000403666 TERMINATED 1000000599712 MIAMI-DADE 2014-03-21 2034-03-28 $ 435.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000403674 TERMINATED 1000000599713 MIAMI-DADE 2014-03-21 2024-03-28 $ 759.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-14
AMENDED ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-03-23
Amendment 2017-12-11

USAspending Awards / Financial Assistance

Date:
2020-08-03
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:
139785.00
Total Face Value Of Loan:
139785.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$139,785
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$139,785
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$141,237.21
Servicing Lender:
The Northern Trust Company
Use of Proceeds:
Payroll: $139,785

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State