Search icon

SLING BROADBAND, LLC - Florida Company Profile

Company Details

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

SLING BROADBAND, 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: 27 Dec 2006 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2016 (9 years ago)
Document Number: L06000122158
FEI/EIN Number 412223332

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

Address: 500 Green Road, Deerfield, FL, 33064, US
Mail Address: 500 Green Road, Deerfield, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HUS GADI Manager 500 Green Road, Deerfield, FL, 33064
HUS GADI Agent 500 Green Road, Deerfield, FL, 33064
HUS EREZ Manager 500 Green Road, Deerfield, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 500 Green Road, Deerfield, FL 33064 -
CHANGE OF MAILING ADDRESS 2018-02-16 500 Green Road, Deerfield, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 500 Green Road, Deerfield, FL 33064 -
LC AMENDMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-03-15 HUS, GADI -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000444863 LAPSED 16-002323 COSO 61 BROWARD COUNTY 2016-07-18 2021-07-27 $13,139.12 EULER HERMES COLLECTIONS NORTH AMERICA COMPANY, 800 RED BROOK BLVD., SUITE 400C, OWINGS MILLS, MD 21117
J14000178904 TERMINATED 1000000578995 BROWARD 2014-01-29 2024-02-07 $ 8,693.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001743922 LAPSED 13-01173 U.S. BANKRUPTCY SDFL MIAMI DIV 2013-07-11 2018-12-17 $8,250.10 SONEET R. KAPILA, CHAPTER 7 TRUSTEE, KAPILA & CO., PA, 1000 FEDERAL HWY, SUITE 200, FT. LAUDERDALE, FL 33316

Court Cases

Title Case Number Docket Date Status
ADDIEL LOPEZ VS GADI HUS, et al. 4D2019-0612 2019-03-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-020715 (18)

Parties

Name ADDIEL LOPEZ
Role Appellant
Status Active
Representations Keith David Silverstein
Name EREZ HUS
Role Appellee
Status Active
Name SLING BROADBAND, LLC
Role Appellee
Status Active
Name GADI HUS
Role Appellee
Status Active
Representations Arie Mrejen
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADDIEL LOPEZ
Docket Date 2019-07-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 09/04/2019
Docket Date 2020-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-02-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-11-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-09-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADDIEL LOPEZ
Docket Date 2019-09-27
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's September 26, 2019 motion to accept brief as timely filed is granted. The reply brief is deemed timely filed as of the date of this order.
Docket Date 2019-09-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ADDIEL LOPEZ
Docket Date 2019-09-26
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of ADDIEL LOPEZ
Docket Date 2019-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GADI HUS
Docket Date 2019-07-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of GADI HUS
Docket Date 2019-06-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 484 PAGES (PAGES 1-475)
On Behalf Of Clerk - Broward
Docket Date 2019-05-06
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on April 26, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-04-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ADDIEL LOPEZ
Docket Date 2019-03-05
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2019-03-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADDIEL LOPEZ
Docket Date 2019-03-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ADDIEL LOPEZ VS GADI HUS, et al. 4D2017-3583 2017-11-20 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
16-020715CACE (18)

Parties

Name ADDIEL LOPEZ
Role Appellant
Status Active
Representations Keith David Silverstein
Name EREZ HUS
Role Appellee
Status Active
Name GADI HUS
Role Appellee
Status Active
Representations Arie Mrejen
Name SLING BROADBAND, LLC
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s December 4, 2017 jurisdictional brief and appellee’s December 15, 2017 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.GROSS, FORST and KUNTZ, JJ., concur.
Docket Date 2017-12-28
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's December 22, 2017 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2017-12-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ADDIEL LOPEZ
Docket Date 2017-12-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-12-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-15
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of GADI HUS
Docket Date 2017-12-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of ADDIEL LOPEZ
Docket Date 2017-12-04
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's December 4, 2017 motion to accept jurisdictional statement as timely filed is granted.
Docket Date 2017-12-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT JURISDICITONAL STATEMENT AS TIMELY FILED
On Behalf Of ADDIEL LOPEZ
Docket Date 2017-11-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on plaintiff’s motion for judgment on pleadings” is an appealable order pursuant to Florida Rule of Appellate Procedure 9.130, as it makes no determination as to an injunction; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADDIEL LOPEZ

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-01-07
LC Amendment 2016-09-28
ANNUAL REPORT 2016-03-11

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD DJD12L4P0032 2012-07-01 2012-07-19 2016-04-30
Unique Award Key CONT_AWD_DJD12L4P0032_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title INTERNET SERVICES
NAICS Code 517210: WIRELESS TELECOMMUNICATIONS CARRIERS (EXCEPT SATELLITE)
Product and Service Codes D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION

Recipient Details

Recipient SLING BROADBAND, LLC
UEI LKGFAEPYSCA7
Legacy DUNS 804821887
Recipient Address 2700 N STATE RD 7, HOLLYWOOD, 330212700, UNITED STATES
PO AWARD DJD12L4P0016 2012-05-14 2012-05-24 2016-02-14
Unique Award Key CONT_AWD_DJD12L4P0016_1524_-NONE-_-NONE-
Awarding Agency Department of Justice
Link View Page

Description

Title COMMUNICATIONS SERVICE
NAICS Code 517919: ALL OTHER TELECOMMUNICATIONS
Product and Service Codes D304: IT AND TELECOM- TELECOMMUNICATIONS AND TRANSMISSION

Recipient Details

Recipient SLING BROADBAND, LLC
UEI LKGFAEPYSCA7
Legacy DUNS 804821887
Recipient Address 2700 N STATE RD 7, HOLLYWOOD, 330212700, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1647737301 2020-04-28 0455 PPP 500 GREEN ROAD, POMPANO BEACH, FL, 33064
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8277.5
Loan Approval Amount (current) 8277.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 1
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8338.5
Forgiveness Paid Date 2021-02-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State