Search icon

HIGHLANDS INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HIGHLANDS INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHLANDS INVESTMENT GROUP, 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: 09 Oct 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Sep 2021 (4 years ago)
Document Number: L06000098251
FEI/EIN Number 205712959

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

Address: 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
Mail Address: 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOODIE-MYRIE AISHA Managing Member 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
MOODIE DOUGLAS L Managing Member 2645 EXECUTIVE PARK DRIVE, WESTON, FL, 33331
MOODIE-MYRIE AISHA Agent 2645 EXECUTIVE PARK DRIVE - STE. 674, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-10-04 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-28 2645 EXECUTIVE PARK DRIVE - STE. 674, WESTON, FL 33331 -
LC STMNT OF RA/RO CHG 2021-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 2645 EXECUTIVE PARK DRIVE, SUITE 674, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2021-09-27 2645 EXECUTIVE PARK DRIVE, SUITE 674, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2018-08-20 MOODIE-MYRIE, AISHA -
REINSTATEMENT 2009-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
HIGHLANDS INVESTMENT GROUP LLC. VS DANE S. LAWRENCE and NADINE A. LAWRENCE 4D2018-0633 2018-02-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-003824

Parties

Name HIGHLANDS INVESTMENT GROUP, LLC
Role Appellant
Status Active
Representations CHAD E. BROCATO. SR., YCNADUY GANGI, FABIAN C MOIGUER
Name DANE S. LAWRENCE
Role Appellee
Status Active
Representations Marc Edward Rosenthal, Casy Ryan Cummings, Paul D. Edwards
Name NADINE A. LAWRENCE
Role Appellee
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the April 17, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-04-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of HIGHLANDS INVESTMENT GROUP LLC.
Docket Date 2018-04-13
Type Notice
Subtype Notice
Description Notice ~ OF NON-PAYMENT OF APPEAL INVOICE
Docket Date 2018-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-02-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HIGHLANDS INVESTMENT GROUP LLC.
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-01-21
LC Amendment 2021-10-04
CORLCRACHG 2021-09-28
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-02-23
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1504877703 2020-05-01 0455 PPP 11368 NW 34TH PL, SUNRISE, FL, 33323
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15945
Loan Approval Amount (current) 15945
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 SUNRISE, BROWARD, FL, 33323-0001
Project Congressional District FL-20
Number of Employees 2
NAICS code 523910
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 16087.81
Forgiveness Paid Date 2021-03-29
1485468600 2021-03-13 0455 PPS 11368 NW 34th Pl, Sunrise, FL, 33323-1442
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18880
Loan Approval Amount (current) 18880
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 Sunrise, BROWARD, FL, 33323-1442
Project Congressional District FL-20
Number of Employees 2
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18993.07
Forgiveness Paid Date 2021-10-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State