Search icon

HERBAL WORLDWIDE HOLDINGS LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 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

Key Officers & Management

Name Role Address
NARANJO EDUARDO Manager 2829 bird, MIAMI, FL, 33133
Lazo Albert Agent 2829 bird av, Miami, FL, 33133

Fictitious Names

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

Events

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 - -

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17000
Loan Approval Amount (current) 17000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33133-4600
Project Congressional District FL-27
Number of Employees 2
NAICS code 454390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17169.07
Forgiveness Paid Date 2021-07-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State