Search icon

NICARAGUA TRADER CORP.

Company Details

Entity Name: NICARAGUA TRADER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2009 (15 years ago)
Document Number: P95000088867
FEI/EIN Number 650658662
Address: 2600-2602 NW 21 TERR, MIAMI, FL, 33142
Mail Address: 2600-2602 NW 21 TERR, MIAMI, FL, 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
VARGAS OSCAR S Agent 2600 NW 21 TERR, MIAMI, FL, 33142

President

Name Role Address
VARGAS OSCAR S President 2600 NW 21 TERR, MIAMI, FL, 33142

Secretary

Name Role Address
VARGAS OSCAR S Secretary 2600 NW 21 TERR, MIAMI, FL, 33142

Treasurer

Name Role Address
VARGAS OSCAR S Treasurer 2600 NW 21 TERR, MIAMI, FL, 33142

Director

Name Role Address
VARGAS OSCAR S Director 2600 NW 21 TERR, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09020900342 SAN MIGUEL CAFETERIA & MARKET ACTIVE 2009-01-20 2029-12-31 No data 2600 NW 21 TERRACE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-05-25 2600-2602 NW 21 TERR, MIAMI, FL 33142 No data
REGISTERED AGENT ADDRESS CHANGED 2010-05-25 2600 NW 21 TERR, MIAMI, FL 33142 No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-25 2600-2602 NW 21 TERR, MIAMI, FL 33142 No data
CANCEL ADM DISS/REV 2009-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1997-11-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1694777708 2020-05-01 0455 PPP 2600-2602 NW 21ST TER, MIAMI, FL, 33142
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10750
Loan Approval Amount (current) 10750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10862.37
Forgiveness Paid Date 2021-05-21
3584259009 2021-05-18 0455 PPS 2600 NW 21st Ter, Miami, FL, 33142-7113
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9457
Loan Approval Amount (current) 9457
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33142-7113
Project Congressional District FL-26
Number of Employees 3
NAICS code 445110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9496.9
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State