Search icon

NOLE HOLDING CORP - Florida Company Profile

Company Details

Entity Name: NOLE HOLDING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NOLE HOLDING CORP 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: 12 Jan 2018 (7 years ago)
Document Number: P18000004214
FEI/EIN Number 82-3986119

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

Address: 701 Brickell Key Blvd, MIAMI, FL, 33131, US
Mail Address: 701 Brickell Key Blvd, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVA ADRIAN Chief Executive Officer 10611 SW 113TH PL APT A, MIAMI, FL, 33176
Oliva Adrian Agent 10611 SW 113TH PL, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000045472 NOLE FINANCIAL EXPIRED 2019-04-10 2024-12-31 - 10611 SW 113TH PL, APT A, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CONVERSION 2021-05-11 - CONVERSION MEMBER. RESULTING CORPORATION WAS L21000265057. CONVERSION NUMBER 500000213965
CHANGE OF PRINCIPAL ADDRESS 2020-03-24 701 Brickell Key Blvd, CU-02, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-03-24 701 Brickell Key Blvd, CU-02, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-03-24 Oliva, Adrian -

Documents

Name Date
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
Domestic Profit 2018-01-12

USAspending Awards / Financial Assistance

Date:
2020-08-31
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:
125500.00
Total Face Value Of Loan:
125500.00
Date:
2020-06-29
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:
1942.00
Total Face Value Of Loan:
1942.00

Paycheck Protection Program

Date Approved:
2020-06-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1942
Current Approval Amount:
1942
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1968.92

Date of last update: 02 Jun 2025

Sources: Florida Department of State