Search icon

EXECUTIVE & PROFESSIONAL MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE & PROFESSIONAL MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE & PROFESSIONAL MANAGEMENT SERVICES, 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: 16 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2004 (20 years ago)
Document Number: L04000090987
FEI/EIN Number 202038504

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

Address: 1101 BRICKELL AVE, SUITE N1700, MIAMI, FL, 33131, US
Mail Address: 1101 BRICKELL AVE, SUITE N1700, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HOLLO TIBOR Manager 1101 BRICKELL AVE, MIAMI, FL, 33131
HOLLO WAYNE Manager 1101 BRICKELL AVE, MIAMI, FL, 33131
HOLLO JEROME Manager 1101 BRICKELL AVE, MIAMI, FL, 33131
Hochman Jonah Manager 1101 BRICKELL AVE, MIAMI, FL, 33131
Dahan Philip Manager 1101 BRICKELL AVE, MIAMI, FL, 33131
HOLLO JEROME Agent 1101 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-02 1101 BRICKELL AVE, SUITE N1700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-03-02 1101 BRICKELL AVE, SUITE N1700, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-02 1101 BRICKELL AVE, SUITE N1700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2005-01-20 HOLLO, JEROME -
MERGER 2004-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000050699

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9886207005 2020-04-09 0455 PPP 100 s biscayne blvd., MIAMI, FL, 33131-2005
Loan Status Date 2021-06-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1803200
Loan Approval Amount (current) 1395998
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-2005
Project Congressional District FL-27
Number of Employees 152
NAICS code 531390
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 Unanswered
Veteran Unanswered
Forgiveness Amount 1410378.69
Forgiveness Paid Date 2021-04-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State