Search icon

NCB MANAGEMENT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: NCB MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2011 (14 years ago)
Document Number: V35057
FEI/EIN Number 650332468
Address: 7301 SW 57 COURT, SUITE 520, MIAMI, FL, 33143, US
Mail Address: 7301 SW 57 COURT, SUITE 520, MIAMI, FL, 33143, US
ZIP code: 33143
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VELIZ ANGEL President 7600 RED RD. STE. 211, MIAMI, FL, 33143
VELIZ ANGEL Director 7600 RED RD. STE. 211, MIAMI, FL, 33143
VELIZ ANGEL Agent 7301 SW 57 COURT, MIAMI, FL, 33143
VELIZ, BEATRIZ C. Director 7600 RED RD. STE. 211, MIAMI, FL, 33143
VELIZ, RENE D Director 7301 SW 57 COURT, MIAMI, FL, 33143

Form 5500 Series

Employer Identification Number (EIN):
650332468
Plan Year:
2023
Number Of Participants:
74
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
78
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
56
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2011-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2006-04-27 7301 SW 57 COURT, STE 520, MIAMI, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2006-01-13 7301 SW 57 COURT, SUITE 520, MIAMI, FL 33143 -
CHANGE OF MAILING ADDRESS 2006-01-13 7301 SW 57 COURT, SUITE 520, MIAMI, FL 33143 -
REINSTATEMENT 1997-11-24 - -
REGISTERED AGENT NAME CHANGED 1997-11-24 VELIZ, ANGEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-07
AMENDED ANNUAL REPORT 2016-05-10
ANNUAL REPORT 2016-04-15

USAspending Awards / Financial Assistance

Date:
2021-02-06
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:
820300.00
Total Face Value Of Loan:
820300.00
Date:
2020-04-13
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:
-3527700.00
Total Face Value Of Loan:
0.00
Date:
2020-04-13
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:
-3527700.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
60
Initial Approval Amount:
$820,300
Date Approved:
2021-02-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$820,300
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$826,156.03
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $820,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State