Search icon

HI-E LLC - Florida Company Profile

Company Details

Entity Name: HI-E LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HI-E 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: 14 Sep 2007 (18 years ago)
Document Number: L07000094267
FEI/EIN Number 261221684

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

Address: 10014 GRIFFIN RD, COOPER CITY, FL, 33328, US
Mail Address: 10014 GRIFFIN RD, COOPER CITY, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILREATH DON E pres 10014 GRIFFIN RD, COOPER CITY, FL, 33328
gilreath eric Agent 10014 GRIFFIN RD, COOPER CITY, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000142209 VITA ITALIAN RESTAURANT ACTIVE 2020-11-04 2025-12-31 - 10014 GRIFFIN ROAD, COOPER CITY, FL, 33328
G13000030217 VITA ITALIAN RESTAURANT EXPIRED 2013-03-27 2018-12-31 - 841 AMHERST AVE, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-04-28 10014 GRIFFIN RD, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2018-04-28 gilreath, eric -
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 10014 GRIFFIN RD, COOPER CITY, FL 33328 -
CHANGE OF PRINCIPAL ADDRESS 2008-07-10 10014 GRIFFIN RD, COOPER CITY, FL 33328 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000293884 TERMINATED 1000000992586 BROWARD 2024-05-09 2044-05-15 $ 9,687.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000781888 TERMINATED 1000000849818 BROWARD 2019-11-22 2039-11-27 $ 8,806.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000662025 TERMINATED 1000000764971 BROWARD 2017-12-04 2037-12-06 $ 4,906.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000510389 TERMINATED 1000000476976 BROWARD 2013-02-22 2023-02-27 $ 497.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13000510371 TERMINATED 1000000476975 BROWARD 2013-02-22 2033-02-27 $ 11,423.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J09000227644 TERMINATED 1000000106886 45921 473 2009-01-15 2029-01-22 $ 5,971.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044
J09000468156 TERMINATED 1000000106886 45921 473 2009-01-15 2029-01-28 $ 5,979.93 STATE OF FLORIDA, DEPARTMENT OF REVENUE, HOLLYWOOD SERVICE CENTER, 6565 TAFT ST STE 300, HOLLYWOOD FL330244044

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-05-19
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5955508407 2021-02-09 0455 PPS 10014 Griffin Rd, Cooper City, FL, 33328-3301
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22967
Loan Approval Amount (current) 22967
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 N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33328-3301
Project Congressional District FL-25
Number of Employees 5
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 23170.87
Forgiveness Paid Date 2022-01-18
2854857310 2020-04-29 0455 PPP 10014 Griffin Road, Cooper City, FL, 33328
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16407.37
Loan Approval Amount (current) 16407.37
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 N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 6
NAICS code 722511
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 Unanswered
Veteran Unanswered
Forgiveness Amount 16547.17
Forgiveness Paid Date 2021-03-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State