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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7156487007 2020-04-07 0455 PPP 210-71 Street Suite 309, MIAMI BEACH, FL, 33141-3210
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70500
Loan Approval Amount (current) 70500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33141-3210
Project Congressional District FL-24
Number of Employees 12
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71906.14
Forgiveness Paid Date 2022-04-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State