Search icon

NOVOMAR, INC.

Company Details

Entity Name: NOVOMAR, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Apr 2012 (13 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Sep 2022 (2 years ago)
Document Number: P12000035608
FEI/EIN Number 99-0375696
Address: 5900 NW 97TH AVE, UNIT C-14, Doral, FL 33178
Mail Address: 5900 NW 97TH AVE, UNIT C-14, Doral, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Andreassen, Emil U Agent 5900 NW 97TH AVE, UNIT C-14, Doral, FL 33178

President

Name Role Address
Andreassen, Emil U President 5900 NW 97TH AVE, UNIT C-14 Doral, FL 33178

Chief Financial Officer

Name Role Address
Ricci, Matias Chief Financial Officer 5900 NW 97TH AVE, UNIT C-14 Doral, FL 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000019406 CRYSTAL SEAFOOD EXPIRED 2017-02-22 2022-12-31 No data 31 SE 5TH STREET SUITE 214, MIAMI, FL, 33131-2504

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2022-09-08 NOVOMAR, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 5900 NW 97TH AVE, UNIT C-14, Doral, FL 33178 No data
CHANGE OF MAILING ADDRESS 2022-04-28 5900 NW 97TH AVE, UNIT C-14, Doral, FL 33178 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 5900 NW 97TH AVE, UNIT C-14, Doral, FL 33178 No data
REGISTERED AGENT NAME CHANGED 2020-11-18 Andreassen, Emil U No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-02
Name Change 2022-09-08
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-03-01
AMENDED ANNUAL REPORT 2020-11-18
ANNUAL REPORT 2020-04-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4627357007 2020-04-04 0455 PPP 31 SE 5th Street 214, MIAMI, FL, 33131-2504
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 318000
Loan Approval Amount (current) 318000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2504
Project Congressional District FL-27
Number of Employees 9
NAICS code 311412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 321467.51
Forgiveness Paid Date 2021-05-21

Date of last update: 22 Feb 2025

Sources: Florida Department of State