Search icon

NICARAGUA TRADER CORP. - Florida Company Profile

Company Details

Entity Name: NICARAGUA TRADER CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NICARAGUA TRADER 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 20 Nov 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2009 (16 years ago)
Document Number: P95000088867
FEI/EIN Number 650658662

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

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

Key Officers & Management

Name Role Address
VARGAS OSCAR S President 2600 NW 21 TERR, MIAMI, FL, 33142
VARGAS OSCAR S Secretary 2600 NW 21 TERR, MIAMI, FL, 33142
VARGAS OSCAR S Treasurer 2600 NW 21 TERR, MIAMI, FL, 33142
VARGAS OSCAR S Director 2600 NW 21 TERR, MIAMI, FL, 33142
VARGAS OSCAR S Agent 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 - 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 -
REGISTERED AGENT ADDRESS CHANGED 2010-05-25 2600 NW 21 TERR, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2010-05-25 2600-2602 NW 21 TERR, MIAMI, FL 33142 -
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 1997-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

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

USAspending Awards / Financial Assistance

Date:
2021-05-18
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:
9457.00
Total Face Value Of Loan:
9457.00
Date:
2020-05-02
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:
10750.00
Total Face Value Of Loan:
10750.00

Paycheck Protection Program

Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9457
Current Approval Amount:
9457
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
9496.9
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
10750
Current Approval Amount:
10750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
10862.37

Date of last update: 03 May 2025

Sources: Florida Department of State