Search icon

NIISA CORP - Florida Company Profile

Company Details

Entity Name: NIISA CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NIISA CORP 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: 06 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jul 2016 (9 years ago)
Document Number: P12000051886
FEI/EIN Number 45-5467689

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

Address: 1715 WA KEE NA DR, MIAMI, FL, 33133, US
Mail Address: 1715 WA KEE NA DR, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDRADE VERONICA Vice President 1715 WA KEE NA DR, MIAMI, FL, 33133
ANDRADE CESAR L President 1715 WA KEE NA DR, MIAMI, FL, 33133
ANDRADE CESAR L Agent 1715 WA KEE NA DR, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000003329 DOMINO'S PIZZA LLC EXPIRED 2013-01-09 2018-12-31 - 180 CRANDON BLVD. - 110, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-26 1715 WA KEE NA DR, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2020-03-26 1715 WA KEE NA DR, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2020-03-26 ANDRADE, CESAR L -
REGISTERED AGENT ADDRESS CHANGED 2020-03-26 1715 WA KEE NA DR, MIAMI, FL 33133 -
AMENDMENT 2016-07-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-20
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-04-05
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-05
Amendment 2016-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4963177305 2020-04-30 0455 PPP 180 Crandon Boulevard, Key Biscayne, FL, 33149
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48292
Loan Approval Amount (current) 48292
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Key Biscayne, MIAMI-DADE, FL, 33149-0001
Project Congressional District FL-27
Number of Employees 19
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 48872.83
Forgiveness Paid Date 2021-07-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State