Search icon

N S JEWELES, INC. - Florida Company Profile

Company Details

Entity Name: N S JEWELES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

N S JEWELES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 19 Apr 1999 (26 years ago)
Document Number: P99000035490
FEI/EIN Number 65-0911947

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

Address: 13014 SW 115TH TERR, MIAMI, FL 33186
Mail Address: 13014 SW 115TH TERR, MIAMI, FL 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHIVDASANI, NAINA P Agent 13014 SW 115TH TERR, MIAMI, FL 33186
SHIVDASANI, NAINA P President 13014 SW 115 TERRACE, MIAMI, FL 33186-4605
SHIVDASANI, NAINA P Secretary 13014 SW 115 TERRACE, MIAMI, FL 33186-4605
SHIVDASANI, NAINA P Treasurer 13014 SW 115 TERRACE, MIAMI, FL 33186-4605
SHIVDASANI, NAINA P Director 13014 SW 115 TERRACE, MIAMI, FL 33186-4605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2003-04-28 13014 SW 115TH TERR, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2003-04-28 13014 SW 115TH TERR, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2003-04-28 13014 SW 115TH TERR, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-01-23
ANNUAL REPORT 2015-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2097137700 2020-05-01 0455 PPP 13014 SW 115TH TER, MIAMI, FL, 33186
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10500
Loan Approval Amount (current) 10500
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 2
NAICS code 448310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10594.9
Forgiveness Paid Date 2021-03-30
9495598310 2021-01-30 0455 PPS 13014 SW 115th Ter, Miami, FL, 33186-4605
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-4605
Project Congressional District FL-28
Number of Employees 2
NAICS code 423940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10496.4
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State