Search icon

NORTH AMERICAN CLUTCH EXPORT COMPANY - Florida Company Profile

Company Details

Entity Name: NORTH AMERICAN CLUTCH EXPORT COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTH AMERICAN CLUTCH EXPORT COMPANY 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: 03 Sep 1991 (34 years ago)
Document Number: S77325
FEI/EIN Number NOT APPLICABLE

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

Address: 131 NE 1ST AVE, HALLANDALE BEACH, FL, 33009, US
Mail Address: P.O. BOX 802708, AVENTURA, FL, 33280-2708
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASSOR ENRIQUE Director 131 NE 1ST AVE, HALLANDALE BEACH, FL, 33009
ASSOR MIGUEL Director 131 NE 1ST AVE, HALLANDALE BEACH, FL, 33009
ASSOR ENRIQUE Agent 21200 NE 38TH AVE APT 904, MIAMI, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000009662 NAMCCO ACTIVE 2014-01-28 2025-12-31 - 3505 NW 54TH STREET, HIALEAH, FL, 33142
G12000068580 BWA DISTRIBUTION EXPIRED 2012-07-10 2017-12-31 - 13150 N.W. 45TH AVE., OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-13 131 NE 1ST AVE, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-13 21200 NE 38TH AVE APT 904, MIAMI, FL 33180 -
REGISTERED AGENT NAME CHANGED 2020-01-17 ASSOR, ENRIQUE -
CHANGE OF MAILING ADDRESS 2001-02-01 131 NE 1ST AVE, HALLANDALE BEACH, FL 33009 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4265307103 2020-04-13 0455 PPP 3505 NW 54TH STREET, MIAMI, FL, 33142-3211
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 212200
Loan Approval Amount (current) 212200
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, 33142-3211
Project Congressional District FL-26
Number of Employees 20
NAICS code 423120
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 213587.01
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State