Search icon

INTERNATIONAL HARDWARE LIQUIDATORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTERNATIONAL HARDWARE LIQUIDATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL HARDWARE LIQUIDATORS, 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: 03 Feb 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2022 (3 years ago)
Document Number: L06000012521
FEI/EIN Number 208325343

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

Address: 900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Brock Matthew J Manager 900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304
BROCK MATTHEW J Agent 900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052776 BUILDERS BARGAIN ACTIVE 2019-04-30 2029-12-31 - 900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304
G10000011326 BUILDERS BARGAIN EXPIRED 2010-02-04 2015-12-31 - 3045 NE 12TH TERRACE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 900 NE 3RD AVENUE, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2023-04-29 BROCK, MATTHEW J -
REINSTATEMENT 2022-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2017-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-11-24 900 NE 3RD AVENUE, FORT LAUDERDALE, FL 33304 -
LC STMNT OF RA/RO CHG 2015-11-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-10-10
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-09-30
ANNUAL REPORT 2016-03-17
CORLCRACHG 2015-11-24

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
145945.00
Total Face Value Of Loan:
145945.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-03-04
Type:
FollowUp
Address:
900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2018-03-20
Type:
Planned
Address:
900 NE 3RD AVENUE, FORT LAUDERDALE, FL, 33304
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$145,945
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$145,945
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$147,364.47
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $145,945

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State