Search icon

NF, INC. - Florida Company Profile

Company Details

Entity Name: NF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NF, 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: 10 Aug 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: P15000067337
FEI/EIN Number 35-2539528

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

Address: 5831 SW 36 COURT, #204, DAVIE, FL, 33314, US
Mail Address: 5831 SW 36 COURT, #204, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOSSAIN ANWAR President 5831 SW 36 COURT, #204, DAVIE, FL, 33314
RAHMAN AMINUR Secretary 3672 SW 61 AVENUE, #3, DAVIE, FL, 33314
RAHMAN AMINUR Treasurer 3672 SW 61 AVENUE, #3, DAVIE, FL, 33314
NABAT BRUCE Agent 12955 BISCAYNE BLVD., NORTH MIAMI, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000093021 SOUTH PARK MARATHON EXPIRED 2015-09-09 2020-12-31 - 5831 SW 36 COURT, APT. 204, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-05-01 NABAT, BRUCE -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 12955 BISCAYNE BLVD., SUITE 400, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2017-02-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000053049 ACTIVE 1000000977536 BROWARD 2024-01-16 2044-01-24 $ 75,439.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-02-24
Domestic Profit 2015-08-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8587327905 2020-06-18 0455 PPP 3325 WEST PEMBROKED ROAD, HOLLYWOOD, FL, 33021
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9625
Loan Approval Amount (current) 9625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 3
NAICS code 447110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9750.52
Forgiveness Paid Date 2021-10-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State