Search icon

NOVALES HEALTH SERVICES INC - Florida Company Profile

Company Details

Entity Name: NOVALES HEALTH SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOVALES HEALTH SERVICES 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: 06 Apr 2016 (9 years ago)
Last Event: ARTICLES OF CORRECTION
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: P16000031650
FEI/EIN Number 37-1826678

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

Address: 10815 SW 88 ST, MIAMI, FL, 33176, US
Mail Address: 10815 SW 88 ST, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO NOVALES MARILEY President 10815 SW 88 ST, MIAMI, FL, 33176
CASTRO NOVALES MARILEY Agent 10815 SW 88 ST, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-13 575 WEST PARK DRIVE, apt 106, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-13 575 WEST PARK DRIVE, apt 106, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2025-02-13 575 WEST PARK DRIVE, apt 106, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2023-03-20 CASTRO NOVALES, MARILEY -
REGISTERED AGENT ADDRESS CHANGED 2022-02-23 10815 SW 88 ST, 141, MIAMI, FL 33176 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-23 10815 SW 88 ST, 141, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2022-02-23 10815 SW 88 ST, 141, MIAMI, FL 33176 -
ARTICLES OF CORRECTION 2016-04-15 - -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-28
Articles of Correction 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7306327404 2020-05-16 0455 PPP 15300 SW 10 ST, MIAMI, FL, 33194
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2512
Loan Approval Amount (current) 2512
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
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, 33194-0001
Project Congressional District FL-28
Number of Employees 1
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2544.42
Forgiveness Paid Date 2021-09-01

Date of last update: 01 Mar 2025

Sources: Florida Department of State