Search icon

WEITZER COMMUNITIES, LLC - Florida Company Profile

Company Details

Entity Name: WEITZER COMMUNITIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WEITZER COMMUNITIES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Jun 2001 (24 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L01000010687
FEI/EIN Number 651124241

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

Address: 3725 NE 214TH STREET, AVENTURA, FL, 33180, US
Mail Address: HARRY WEITZER, 3725 NE 214TH STREET, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEITZER HARRY Manager 3725 NE 214TH STREET, AVENTURA, FL, 33180
WEITZER HARRY Agent 3725 NE 214TH STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC AMENDMENT 2021-10-12 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-12 3725 NE 214TH STREET, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-10-12 3725 NE 214TH STREET, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2021-10-12 WEITZER, HARRY -
CHANGE OF PRINCIPAL ADDRESS 2021-10-12 3725 NE 214TH STREET, AVENTURA, FL 33180 -
LC AMENDMENT 2020-09-11 - -
LC AMENDMENT 2013-12-26 - -

Documents

Name Date
LC Amendment 2021-10-12
ANNUAL REPORT 2021-01-31
LC Amendment 2020-09-11
ANNUAL REPORT 2020-05-10
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9945348107 2020-07-29 0455 PPP 3595 Sheridan Street, Hollywood, FL, 33021-3608
Loan Status Date 2021-07-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24500
Loan Approval Amount (current) 24500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 72251
Servicing Lender Name Cache Valley Bank
Servicing Lender Address 101 N Main St, LOGAN, UT, 84321-4525
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-3608
Project Congressional District FL-25
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 72251
Originating Lender Name Cache Valley Bank
Originating Lender Address LOGAN, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24719.82
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State