Search icon

HARDING INVESTMENTS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HARDING INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Dec 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Sep 2016 (9 years ago)
Document Number: L02000035157
FEI/EIN Number 020662274
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
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
G & A Miami, LLC Manager 210 - 71ST ST, MIAMI BEACH, FL, 33141
Yehezkel Erik Manager 210 - 71ST ST, MIAMI BEACH, FL, 33141
- 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

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

Jobs Reported:
12
Initial Approval Amount:
$70,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$71,906.14
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $52,875
Utilities: $17,625
Jobs Reported:
15
Initial Approval Amount:
$81,750
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,750.76
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$77,876.34
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $81,747.76
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State