Search icon

NENE AND SON BODY SHOP INC

Company Details

Entity Name: NENE AND SON BODY SHOP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 07 Nov 2012 (12 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Nov 2020 (4 years ago)
Document Number: P12000093116
FEI/EIN Number 46-1360355
Address: 4935 EAST 10TH LANE, HIALEAH, FL 33013
Mail Address: 4935 EAST 10TH LANE, HIALEAH, FL 33013
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA, ISOL MARIA Agent 1441 E 6TH AVE, HIALEAH, FL 33010

President

Name Role Address
GARCIA, ISOL MARIA President 1441 E 6TH AVE, HIALEAH, FL 33010

Vice President

Name Role Address
MARTIN TORNA, DANIEL Vice President 1441 E 6TH AVE, HIALEAH, FL 33010

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000124091 NENE AUTO SALE ACTIVE 2022-10-03 2027-12-31 No data 4935 EAST 10TH LN, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 1441 E 6TH AVE, HIALEAH, FL 33010 No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-09 4935 EAST 10TH LANE, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2023-01-09 4935 EAST 10TH LANE, HIALEAH, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-09 391 EAST 52ND STREET, HIALEAH, FL 33013 No data
REGISTERED AGENT NAME CHANGED 2021-01-05 GARCIA, ISOL MARIA No data
AMENDMENT 2020-11-16 No data No data
AMENDMENT 2018-08-28 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-05
Amendment 2020-11-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-16
Amendment 2018-08-28
Reg. Agent Change 2018-08-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2776558401 2021-02-04 0455 PPP 4935 E 10 ST, Hialeah, FL, 33013
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 80104
Loan Approval Amount (current) 80104.15
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013
Project Congressional District FL-24
Number of Employees 5
NAICS code 811121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Professional Association
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 80622.08
Forgiveness Paid Date 2021-10-20

Date of last update: 22 Feb 2025

Sources: Florida Department of State