Search icon

HOWARD S WOLKOWITZ LLC - Florida Company Profile

Company Details

Entity Name: HOWARD S WOLKOWITZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOWARD S WOLKOWITZ 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: 26 Jul 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Mar 2019 (6 years ago)
Document Number: L05000073079
FEI/EIN Number 203222597

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

Address: 389 NW 94 Terrace, Plantation, FL, 33324, US
Mail Address: 389 NW 94 Terrace, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WOLKOWITZ HOWARD S Manager 389 NW 94 Terrace, Plantation, FL, 33324
WOLKOWITZ ANN F Manager 389 NW 94 Terrace, Plantation, FL, 33324
WOLKOWITZ HOWARD S Agent 389 NW 94 Terrace, Plantation, FL, 33324

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-03-08 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-08 389 NW 94 Terrace, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2019-03-08 389 NW 94 Terrace, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2019-03-08 WOLKOWITZ, HOWARD S -
REGISTERED AGENT ADDRESS CHANGED 2019-03-08 389 NW 94 Terrace, Plantation, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-06-23
REINSTATEMENT 2019-03-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-28
ANNUAL REPORT 2014-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7269207305 2020-04-30 0455 PPP 5041 N 37TH ST, HOLLYWOOD, FL, 33021-2242
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16800
Loan Approval Amount (current) 16800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33021-2242
Project Congressional District FL-25
Number of Employees 1
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16905.86
Forgiveness Paid Date 2020-12-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State