Entity Name: | HERBAL WORLDWIDE HOLDINGS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HERBAL WORLDWIDE HOLDINGS 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. |
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 Jun 2002 (23 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | L02000015282 |
FEI/EIN Number |
030460417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4171 W Hillsborough Blvd ste 4, COCONUT Creek, FL, 33073, US |
Mail Address: | 2829 bird ave, MIAMI, FL, 33133, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NARANJO EDUARDO | Manager | 2829 bird, MIAMI, FL, 33133 |
Lazo Albert | Agent | 2829 bird av, Miami, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000120776 | ALMA DONNA | EXPIRED | 2015-12-01 | 2020-12-31 | - | 2829 BIRD AVE STE 5 PMB 304, CORAL GABLES, FL, 33133 |
G15000120774 | LEJEANS ONLINE | EXPIRED | 2015-12-01 | 2020-12-31 | - | 2829 BIRD AVE STE 5 PMB 304, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-01-20 | 401 sw 4th ave, 807, Ft. Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2025-01-20 | 4171 W Hillsborough Blvd ste 4, COCONUT Creek, FL 33073 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-02 | 4171 W Hillsborough Blvd ste 4, COCONUT Creek, FL 33073 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-25 | Lazo , Albert | - |
REINSTATEMENT | 2017-09-29 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2015-02-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2012-06-18 | - | - |
REINSTATEMENT | 2012-06-15 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-01-27 |
AMENDED ANNUAL REPORT | 2022-09-02 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-01-19 |
REINSTATEMENT | 2017-09-29 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5402648109 | 2020-07-18 | 0455 | PPP | 2829 BIRD AVE SUITE 5, MIAMI, FL, 33133-4600 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State