Search icon

NH REMODELING, INC - Florida Company Profile

Company Details

Entity Name: NH REMODELING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NH REMODELING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Aug 2016 (9 years ago)
Date of dissolution: 06 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2022 (3 years ago)
Document Number: P16000068121
FEI/EIN Number 81-3570636

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

Address: 1911 NW 36th Ct, Oakland Park, FL, 33309, US
Mail Address: 1911 NW 36th Ct, Oakland Park, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ NESTOR G President 1911 NW 36th Ct, Oakland Park, FL, 33309
HERNANDEZ NESTOR Agent 1911 NW 36th Ct, Oakland Park, FL, 33309

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-06 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-20 1911 NW 36th Ct, Oakland Park, FL 33309 -
CHANGE OF PRINCIPAL ADDRESS 2021-02-20 1911 NW 36th Ct, Oakland Park, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-02-20 1911 NW 36th Ct, Oakland Park, FL 33309 -
NAME CHANGE AMENDMENT 2018-02-02 NH REMODELING, INC -
REGISTERED AGENT NAME CHANGED 2017-10-14 HERNANDEZ, NESTOR -
REINSTATEMENT 2017-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
NAME CHANGE AMENDMENT 2016-09-28 NESTOR PAVERS INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000290472 ACTIVE COSO-21-002162 COUNTY COURT BROWARD COUNTY 2021-06-09 2026-06-10 $14760.99 STONEHARDSCAPES LLC, 5755 POWERLINE RD., FT. LAUDERDALE, FL 33309

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-06
ANNUAL REPORT 2021-02-20
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-04-12
Name Change 2018-02-02
ANNUAL REPORT 2018-01-30
REINSTATEMENT 2017-10-14
Name Change 2016-09-28
Domestic Profit 2016-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9508547408 2020-05-20 0455 PPP 1101 COVE LAKE ROAD, NORTH LAUDERDALE, FL, 33068-4630
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104166
Loan Approval Amount (current) 104166
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 Unanswered
Project Address NORTH LAUDERDALE, BROWARD, FL, 33068-4630
Project Congressional District FL-20
Number of Employees 12
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State