Search icon

RIDANIS, LLC - Florida Company Profile

Company Details

Entity Name: RIDANIS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIDANIS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 2005 (19 years ago)
Date of dissolution: 19 Mar 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Mar 2021 (4 years ago)
Document Number: L05000106260
FEI/EIN Number 203717127

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

Address: 11276 PINES BLVD., BAY 304, PEMBROKE PINES, FL, 33026
Mail Address: 11276 PINES BLVD., BAY 304, PEMBROKE PINES, FL, 33026
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUZMAN RITA Manager 11276 PINES BLVD., BAY 304, PEMBROKE PINES, FL, 33026
PEREZ LEDA Manager 11276 PINES BLVD., BAY 304, PEMBROKE PINES, FL, 33026
HERRERA GLENIS Manager 11276 PINES BLVD., BAY 304, PEMBROKE PINES, FL, 33026
GUZMAN RITA Agent 11276 PINES BLVD., BAY 304, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000116972 NEW TREND HAIR SALON & SPA EXPIRED 2017-10-25 2022-12-31 - 11276 PINES BLVD., BAY 304, PEMBROKE PINES, FL, 33026

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-03-19 - -
REINSTATEMENT 2014-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2010-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-03-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-23
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-05-09
ANNUAL REPORT 2016-08-25
ANNUAL REPORT 2015-05-12
REINSTATEMENT 2014-04-25
REINSTATEMENT 2011-12-20
REINSTATEMENT 2010-06-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5932107308 2020-04-30 0455 PPP 11276 PINES BLVD, HOLLYWOOD, FL, 33026
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15975
Loan Approval Amount (current) 5975
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 4
NAICS code 812112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6049.66
Forgiveness Paid Date 2021-08-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State