Search icon

212, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 212, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Nov 2013 (12 years ago)
Document Number: L04000051399
FEI/EIN Number 562469357
Address: 1126 South Federal Highway, suite #632, Fort Lauderdale, FL, 33316, US
Mail Address: 1126 S Federal hwy, #632, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Michaels Evan Chief Executive Officer 1126 South Federal Highway, FORT LAUDERDALE, FL, 33316
Carey John President 1126 S Federal Hwy, Fort Lauderdale, FL, 33316
MICHAELS EVAN Agent 1126 S Federal hwy, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-04 1126 South Federal Highway, suite #632, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1126 S Federal hwy, #632, Fort Lauderdale, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-10 1126 South Federal Highway, suite #632, Fort Lauderdale, FL 33316 -
REINSTATEMENT 2013-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2006-04-20 MICHAELS, EVAN -
AMENDMENT 2004-07-21 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000930627 LAPSED 502014CC005864 15TH JUD CIR. PALM BEACH CO. 2014-09-10 2019-11-12 $6424.96 ABES LIMOUSINE SERVICE CORP., 1707 PIERCE DRIVE, LAKE WORTH, FLORIDA 33460

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-27

USAspending Awards / Financial Assistance

Date:
2020-09-01
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:
500000.00
Date:
2020-04-08
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:
200000.00
Total Face Value Of Loan:
200000.00

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$236,960
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$236,960
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$239,994.4
Servicing Lender:
Paradise Bank
Use of Proceeds:
Payroll: $236,957
Jobs Reported:
23
Initial Approval Amount:
$200,000
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$200,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$201,650
Servicing Lender:
Paradise Bank
Use of Proceeds:
Payroll: $186,000
Utilities: $7,000
Rent: $7,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State