Search icon

WATCHREPAIR.NET, LLC - Florida Company Profile

Company Details

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

WATCHREPAIR.NET, 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 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (10 years ago)
Document Number: L08000062880
FEI/EIN Number 262884490

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

Address: 169 E Flagler St Suite 1234, Miami, FL, 33131, US
Mail Address: 169 E Flagler St Suite 1234, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERMAN JEFF Managing Member 169 E FLAGLER ST SUITE 1234, MIAMI, FL, 33131
HERMAN JEFF Agent 169 E Flagler St Suite 1234, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000046636 BOCAWATCHTRADER.COM ACTIVE 2024-04-05 2029-12-31 - 169 E FLAGLER ST SUITE 1234, MIAMI, FL, 33131
G20000004570 WR NET ACTIVE 2020-01-10 2025-12-31 - 8570 STIRLING RD, SUITE 102-401, HOLLYWOOD, FL, 33024

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-28 169 E Flagler St Suite 1234, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-03-28 169 E Flagler St Suite 1234, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-28 169 E Flagler St Suite 1234, Miami, FL 33131 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2012-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-09-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2010-02-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000000183 LAPSED 502012CC013245XXXXSB RD 15TH JUDICIAL, PALM BEACH CO. 2012-11-30 2018-01-02 $10,136.87 FEDEX TECHCONNECT, INC., 942 S. SHADY GROVE ROAD, MEMPHIS, TN 38120

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-07-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9579427306 2020-05-02 0455 PPP 8570 Stirling RD STE 102-401, HOLLYWOOD, FL, 33024
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31200
Loan Approval Amount (current) 31200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-0100
Project Congressional District FL-25
Number of Employees 2
NAICS code 811490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31539.35
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State