Search icon

NERI NORTH AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: NERI NORTH AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NERI NORTH AMERICA, 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: 23 May 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Dec 2024 (4 months ago)
Document Number: P11000048907
FEI/EIN Number 990366284

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

Address: 999 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 250 Catalonia Ave, Ste 804, Neri North America Inc, CORAL GABLES, FL, 33134, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NERI NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2023 990366284 2024-05-08 NERI NORTH AMERICA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7863154367
Plan sponsor’s address 1547 NW 79TH AVENUE, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2024-05-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NERI NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2022 990366284 2023-05-26 NERI NORTH AMERICA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7863154367
Plan sponsor’s address 1547 NW 79TH AVENUE, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2023-05-26
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NERI NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2021 990366284 2022-05-12 NERI NORTH AMERICA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7863154367
Plan sponsor’s address 1547 NW 79TH AVENUE, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2022-05-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NERI NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 990366284 2021-05-06 NERI NORTH AMERICA INC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7863154367
Plan sponsor’s address 1547 NW 79TH AVENUE, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2021-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
NERI NORTH AMERICA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 990366284 2020-05-11 NERI NORTH AMERICA INC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 7863154367
Plan sponsor’s address 1547 NW 79TH AVENUE, MIAMI, FL, 33126

Signature of

Role Plan administrator
Date 2020-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NERI ISACCO President 999 BRICKELL AVENUE, MIAMI, FL, 33131
NERI ISACCO Director 999 BRICKELL AVENUE, MIAMI, FL, 33131
MUNOZ CATALINA Treasurer 999 BRICKELL AVENUE, MIAMI, FL, 33131
GIALLANZA FABIO Agent 2800 PONCE DE LEON BOULEVARD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-12-19 2800 PONCE DE LEON BOULEVARD, SUITE 1200, CORAL GABLES, FL 33134 -
AMENDMENT 2024-12-19 - -
REGISTERED AGENT NAME CHANGED 2024-12-19 GIALLANZA, FABIO -
CHANGE OF PRINCIPAL ADDRESS 2024-12-05 999 BRICKELL AVENUE, STE 1002, MIAMI, FL 33131 -
AMENDMENT 2024-12-05 - -
CHANGE OF MAILING ADDRESS 2024-01-16 999 BRICKELL AVENUE, STE 1002, MIAMI, FL 33131 -
REINSTATEMENT 2023-06-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
AMENDMENT 2012-10-25 - -
AMENDMENT 2012-06-07 - -

Documents

Name Date
Amendment 2024-12-19
Amendment 2024-12-05
ANNUAL REPORT 2024-01-16
REINSTATEMENT 2023-06-09
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-06-02
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1434627201 2020-04-15 0455 PPP 1547 NW 79TH AVE, DORAL, FL, 33126-1103
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83700
Loan Approval Amount (current) 83700
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33126-1103
Project Congressional District FL-26
Number of Employees 6
NAICS code 335122
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 84344.02
Forgiveness Paid Date 2021-01-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State