Search icon

TOTEM INTERNATIONAL CORP.

Company Details

Entity Name: TOTEM INTERNATIONAL CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Nov 2016 (8 years ago)
Document Number: P11000012806
FEI/EIN Number 27-4834488
Address: 2020 NE 163RD STREET,, SUITE 300 FF, NORTH MIAMI BEACH, FL 33162
Mail Address: 2020 NE 163RD STREET,, SUITE 300 FF, NORTH MIAMI BEACH, FL 33162
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LERMAN & LERMAN PA Agent 19790 West Dixie Hwy PH 2, Aventura, FL 33180

Vice President

Name Role Address
NUDEL, MARCELO Vice President 20900 NE 30 AVE 200, AVENTURA, FL 33180

President

Name Role Address
DE NUDEL, NANCY G President 20900 NE 30 AVE 200, AVENTURA, FL 33180

Treasurer

Name Role Address
DE NUDEL, NANCY G Treasurer 20900 NE 30 AVE 200, AVENTURA, FL 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107081 TC RELIGIOUS GIFTS COMPANY EXPIRED 2014-10-22 2024-12-31 No data 2020 NE 163 ST, 300, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 19790 West Dixie Hwy PH 2, Aventura, FL 33180 No data
AMENDMENT 2016-11-15 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-11-15 2020 NE 163RD STREET,, SUITE 300 FF, NORTH MIAMI BEACH, FL 33162 No data
CHANGE OF MAILING ADDRESS 2016-11-15 2020 NE 163RD STREET,, SUITE 300 FF, NORTH MIAMI BEACH, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2013-04-02 LERMAN & LERMAN PA No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
Amendment 2016-11-15
ANNUAL REPORT 2016-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3302358501 2021-02-23 0455 PPS 2020 NE 163rd St Ste 300, North Miami Beach, FL, 33162-4927
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9120
Loan Approval Amount (current) 9120
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33162-4927
Project Congressional District FL-24
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9200.21
Forgiveness Paid Date 2022-01-13
5154097310 2020-04-30 0455 PPP 2020 NE 163RD ST STE 300, NORTH MIAMI BEACH, FL, 33162-4927
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9119
Loan Approval Amount (current) 9119
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33162-4927
Project Congressional District FL-24
Number of Employees 2
NAICS code 423490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9195.95
Forgiveness Paid Date 2021-03-10

Date of last update: 23 Feb 2025

Sources: Florida Department of State