Search icon

N & A VENTURES COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: N & A VENTURES COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (9 years ago)
Document Number: P13000030870
FEI/EIN Number 46-2453015
Address: 8033 BISCAYNE BLVD, MIAMI, FL, 33138, US
Mail Address: 8033 BISCAYNE BLVD, MIAMI, FL, 33138, US
ZIP code: 33138
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kelly John President 8033 BISCAYNE BLVD, MIAMI, FL, 33138
Kelly Alicia Chief Operating Officer 1132 ne 113st, north miami, FL, 33161
Kelly John Agent 8033 BISCAYNE BLVD, MIAMI, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000080549 LIVE FREE CROSSFIT EXPIRED 2016-08-04 2021-12-31 - 8033 BISCAYNE BLVD, MIAMI, FL, 33138
G13000074295 LIVE FREE CROSSFIT EXPIRED 2013-07-25 2018-12-31 - 3971 SW 8TH ST. SUITE 206, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-03 Kelly, John -
REINSTATEMENT 2016-10-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
AMENDMENT 2016-08-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000351090 TERMINATED 1000000928714 DADE 2022-07-15 2042-07-20 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000351108 TERMINATED 1000000928715 DADE 2022-07-15 2042-07-20 $ 3,699.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-16
AMENDED ANNUAL REPORT 2020-05-02
ANNUAL REPORT 2020-02-08
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-26

USAspending Awards / Financial Assistance

Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
13195.00
Total Face Value Of Loan:
13195.00
Date:
2020-08-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11757.00
Total Face Value Of Loan:
11757.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$13,195
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$13,195
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$13,282.28
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $13,193
Utilities: $1
Jobs Reported:
6
Initial Approval Amount:
$11,757
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$11,757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$11,866.14
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $11,757

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State