Search icon

NATURAL WOOD FLOORS, INCORPORATED

Company Details

Entity Name: NATURAL WOOD FLOORS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Sep 1994 (30 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2012 (12 years ago)
Document Number: P94000066383
FEI/EIN Number 65-0522882
Address: 11000 BISCAYNE BLVD, MIAMI, FL 33161
Mail Address: 11000 BISCAYNE BLVD, MIAMI, FL 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
AVILA, FERNANDO E Agent 11000 BISCAYNE BLVD, MIAMI, FL 33161

President

Name Role Address
AVILA, FERNANDO E President 11000 BISCAYNE BLVD, MIAMI, FL 33161

Vice President

Name Role Address
MANZUR AVILA, YAMILA Vice President 11000 BISCAYNE BLVD, MIAMI, FL 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000117283 NATURAL WOOD FLOOR STUDIO ACTIVE 2015-11-18 2025-12-31 No data 11000 BISCAYNE BLVD, MIAMI, FL, 33161
G15000036039 VIDA BY NATURAL EXPIRED 2015-04-09 2020-12-31 No data 11000 BISCAYNE BLVD, MIAMI, FL, 33161
G15000023350 NATURAL WOOD FLOORS & DESIGN EXPIRED 2015-03-04 2020-12-31 No data 11000 BIASCAYNE BLVD, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-10-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2002-03-25 11000 BISCAYNE BLVD, MIAMI, FL 33161 No data
CHANGE OF PRINCIPAL ADDRESS 2002-03-25 11000 BISCAYNE BLVD, MIAMI, FL 33161 No data
CHANGE OF MAILING ADDRESS 2002-03-25 11000 BISCAYNE BLVD, MIAMI, FL 33161 No data
REGISTERED AGENT NAME CHANGED 2000-01-31 AVILA, FERNANDO E No data
REINSTATEMENT 1998-06-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-14
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9163028405 2021-02-16 0455 PPS 11000 Biscayne Blvd, Miami, FL, 33161-7462
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 64277
Loan Approval Amount (current) 64277
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-7462
Project Congressional District FL-24
Number of Employees 6
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 64583.42
Forgiveness Paid Date 2021-08-11
6092507300 2020-04-30 0455 PPP 11000 BISCAYNE BLVD, MIAMI, FL, 33161-7462
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51613
Loan Approval Amount (current) 51613
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33161-7462
Project Congressional District FL-24
Number of Employees 5
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51963.69
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State