Search icon

HARDING INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: HARDING INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARDING INVESTMENTS, 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: 27 Dec 2002 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2016 (9 years ago)
Document Number: L02000035157
FEI/EIN Number 020662274

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

Address: 210 - 71ST ST, SUITE 309, MIAMI BEACH, FL, 33141, US
Mail Address: 210 - 71ST ST, SUITE 309, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LED TRUST, LLC Manager -
COHEN JOSEPH Manager 45 NW 21ST STREET, MIAMI, FL, 33127
PIOTRKOWSKI JOEL S Agent 20801 Biscayne Blvd, Aventura, FL, 33180
Mussaffi Investments, Inc. Manager 210 - 71ST ST, MIAMI BEACH, FL, 33141
G & A MIAMI, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000030600 BEACH PLACE APARTMENTS ACTIVE 2017-03-22 2027-12-31 - 210 SEVENTY-FIRST STREET, SUITE 309, MIAMI BEACH, FL, 33141
G11000013403 BEACH PLACE HOTEL ACTIVE 2011-02-03 2026-12-31 - 210-71 STREET, 309, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-05 20801 Biscayne Blvd, Suite 307, Aventura, FL 33180 -
LC AMENDMENT 2016-09-12 - -
REGISTERED AGENT NAME CHANGED 2011-01-04 PIOTRKOWSKI, JOEL SESQ -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 210 - 71ST ST, SUITE 309, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-04-10 210 - 71ST ST, SUITE 309, MIAMI BEACH, FL 33141 -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-23
LC Amendment 2016-09-12
ANNUAL REPORT 2016-02-10

USAspending Awards / Financial Assistance

Date:
2020-08-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-07
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:
70500.00
Total Face Value Of Loan:
70500.00

Paycheck Protection Program

Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70500
Current Approval Amount:
70500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
71906.14

Date of last update: 03 Jun 2025

Sources: Florida Department of State