Search icon

NELLY AUTO & TRANSPORTATION SERVICES CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NELLY AUTO & TRANSPORTATION SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Dec 2018 (7 years ago)
Document Number: P18000099356
FEI/EIN Number 83-3072548
Mail Address: 2100 NW 33RD TER, COCONUT CREEK, FL, 33066, US
Address: 2111 NW 139 ST, 5, OPA LOCKA, FL, 33054, US
ZIP code: 33054
City: Opa Locka
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Attis Nelson President 2100 NW 33RD TER, COCONUT CREEK, FL, 33066
ATTIS NELSON Agent 2100 NW 33RD TER, COCONUT CREEK, FL, 33066

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000004348 NELLY AUTO SALES EXPIRED 2019-01-09 2024-12-31 - 2121 NW 139 ST, BAY 10, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-15 ATTIS, NELSON -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000360164 ACTIVE 1000000959877 DADE 2023-07-28 2043-08-02 $ 13,985.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000057802 ACTIVE 1000000942961 DADE 2023-02-01 2043-02-08 $ 3,309.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000566531 ACTIVE 1000000938875 DADE 2022-12-13 2042-12-21 $ 2,777.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000461055 ACTIVE 1000000934674 DADE 2022-09-21 2042-09-28 $ 862.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2019-03-15
Domestic Profit 2018-12-06

USAspending Awards / Financial Assistance

Date:
2020-05-15
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:
41666.00
Total Face Value Of Loan:
41666.00
Date:
2020-05-15
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:
41666.00
Total Face Value Of Loan:
41666.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$41,666
Date Approved:
2020-05-15
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$41,666
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$36,453.7
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $41,666

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State