Search icon

NSDI MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: NSDI MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NSDI MANAGEMENT, INC. 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: 17 Apr 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 1998 (27 years ago)
Document Number: V29362
FEI/EIN Number 650350803

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

Address: 8737 CORAL WAY, MIAMI, FL, 33165, US
Mail Address: 15597 SW 111 TERRACE, MIAMI, FL, 33196, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BADER ISSA A Agent 15597 SW 111 TERRACE, MIAMI, FL, 33196
BADER, ISSA A. President 15597 SW 111 TERR, MIAMI, FL, 33196
BADER, ISSA A. Director 15597 SW 111 TERR, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000037423 DOMINO'S PIZZA ACTIVE 2024-03-13 2029-12-31 - 15597 SW 111TH TERRACE, MIAMI, FL, 33196
G18000033702 DOMINO'S PIZZA EXPIRED 2018-03-12 2023-12-31 - 15597 SW 111TH TERRACE, MIAMI, FL, 33319-6
G12000006118 DOMINO'S PIZZA - 5176 EXPIRED 2012-01-18 2017-12-31 - 12225 S.W. 112TH STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-13 8737 CORAL WAY, MIAMI, FL 33165 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-13 8737 CORAL WAY, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-30 15597 SW 111 TERRACE, MIAMI, FL 33196 -
REINSTATEMENT 1998-10-05 - -
REGISTERED AGENT NAME CHANGED 1998-10-05 BADER, ISSA A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
AMENDMENT 1992-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4028597410 2020-05-08 0455 PPP 8737 SW 24TH ST, MIAMI, FL, 33165-2005
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135680
Loan Approval Amount (current) 135680
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33165-2005
Project Congressional District FL-27
Number of Employees 50
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 136847.22
Forgiveness Paid Date 2021-03-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State