Search icon

STREET HOLES INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: STREET HOLES INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

STREET HOLES INTERNATIONAL 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 Aug 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2011 (14 years ago)
Document Number: L09000078957
FEI/EIN Number 27-0754426

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

Address: 1732 NW 21st Terrace, MIAMI, FL, 33142, US
Mail Address: 1732 NW 21st Terrace, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAIDOF YAAKOV Manager 1732 NW 21st Terrace, MIAMI, FL, 33142
SAIDOF YAACOV Agent 1732 NW 21st Terrace, MIAMI, FL, 33142

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000050546 AMERICAN PRO SUPPLY EXPIRED 2014-05-23 2019-12-31 - 325 NW 28TH STREET, MIAMI, FL, 33127
G11000006185 BODYJ4YOU EXPIRED 2011-01-13 2016-12-31 - 325 NW 28TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-19 1732 NW 21st Terrace, MIAMI, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-07-19 1732 NW 21st Terrace, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2020-08-12 1732 NW 21st Terrace, MIAMI, FL 33142 -
REINSTATEMENT 2011-01-12 - -
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
J10000993789 TERMINATED 1000000188910 DADE 2010-09-23 2030-10-20 $ 4,821.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-02-02
AMENDED ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-16

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-26
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:
62200.00
Total Face Value Of Loan:
62200.00

Paycheck Protection Program

Date Approved:
2020-06-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62200
Current Approval Amount:
62200
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
62801.27

Date of last update: 02 May 2025

Sources: Florida Department of State