Search icon

TZADIK PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: TZADIK PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TZADIK PROPERTIES, 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: 01 Jun 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: L10000058562
FEI/EIN Number 272813464

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

Address: 2450 Hollywood Blvd., Ste. 503, Hollywood, FL, 33020, US
Mail Address: 2450 Hollywood Blvd., Ste. 503, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TZADIK MANAGEMENT 401(K) PLAN 2023 272813464 2024-07-30 TZADIK PROPERTIES, LLC 127
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 531110
Sponsor’s telephone number 9543329986
Plan sponsor’s address 2450 HOLLYWOOD BLVD SUITE 503, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2024-07-30
Name of individual signing SANDRA ULLOA
Valid signature Filed with authorized/valid electronic signature
TZADIK MANAGEMENT 401(K) PLAN 2019 272813464 2020-07-22 TZADIK PROPERTIES, LLC 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 531110
Sponsor’s telephone number 9543329986
Plan sponsor’s address 11098 BISCAYNE BLVD, SUITE 203, MIAMI, FL, 331617486

Signature of

Role Plan administrator
Date 2020-07-22
Name of individual signing SANDRA ULLOA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-22
Name of individual signing SANDRA ULLOA
Valid signature Filed with authorized/valid electronic signature
TZADIK MANAGEMENT 401(K) PLAN 2018 272813464 2019-08-19 TZADIK PROPERTIES, LLC 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-07-01
Business code 531110
Sponsor’s telephone number 9543329986
Plan sponsor’s address 11098 BISCAYNE BLVD, SUITE 203, MIAMI, FL, 331617486

Signature of

Role Plan administrator
Date 2019-08-19
Name of individual signing SANDRA ULLOA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-19
Name of individual signing SANDRA ULLOA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Hendry Adam Manager 2450 Hollywood Blvd., Ste. 503, Hollywood, FL, 33020
C T CORPORATION SYSTEM Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2450 Hollywood Blvd., Ste. 503, SUITE 503, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2024-04-03 2450 Hollywood Blvd., Ste. 503, SUITE 503, Hollywood, FL 33020 -
LC STMNT OF RA/RO CHG 2023-08-08 - -
REGISTERED AGENT NAME CHANGED 2023-08-08 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2023-08-08 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
LC AMENDMENT 2014-09-12 - -

Court Cases

Title Case Number Docket Date Status
TZADIK CONSULTING, LLC, et al., VS JEFFREY CHEW, et al., 3D2022-1159 2022-07-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-4397

Parties

Name TZADIK PROPERTIES, LLC
Role Appellant
Status Active
Name TZADIK CONSULTING, LLC
Role Appellant
Status Active
Representations PAYTON H. POLIAKOFF, JORDAN B. ISROW, ALAN G. KIPNIS
Name TZADIKZORRO, LLC
Role Appellant
Status Active
Name HERBERT JORDAN
Role Appellee
Status Active
Name FKJC ONE, LLC
Role Appellee
Status Active
Name CJ PROPERTY MANAGMENT AND CONSULTING, LLC
Role Appellee
Status Active
Name MANFRED A. KNOLL
Role Appellee
Status Active
Name JEFFREY CHEW
Role Appellee
Status Active
Representations LESLIE ARSENAULT METZ, Veronica A. Meza, Sydney M. Feldman, ALAN L. GOODMAN, SCOTT L. CAGAN
Name FKJC TWO, LLC
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-12
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-08-12
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the Petition for Writ of Certiorari, and the Response thereto, it is ordered that said Petition is hereby denied. Upon consideration of Respondents’ Motion for Appellate Attorney’s Fees, it is ordered that said Motion is conditionally granted, based upon the trial court’s ultimate determinations under Florida Rule of Civil Procedure 1.380.
Docket Date 2022-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DEFENDANTS/RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of JEFFREY CHEW
Docket Date 2022-07-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI BY RESPONDENTS
On Behalf Of JEFFREY CHEW
Docket Date 2022-07-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI BY RESPONDENTS (APP. 1-APP. 340)
On Behalf Of JEFFREY CHEW
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY CHEW
Docket Date 2022-07-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Petitioners may file a reply within ten (10) days of the filing of the response.
Docket Date 2022-07-06
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the petitioners is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2022-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-07-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PETITIONERS' NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of TZADIK CONSULTING, LLC
Docket Date 2022-07-05
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ NO CERTIFICATE OF SERVICE
On Behalf Of TZADIK CONSULTING, LLC
Docket Date 2022-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-28
ANNUAL REPORT 2024-04-03
CORLCRACHG 2023-08-08
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2148577105 2020-04-10 0455 PPP 11098 BISCAYNE BLVD Suite 203, MIAMI, FL, 33161-7429
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3247139
Loan Approval Amount (current) 3002784
Undisbursed Amount 0
Franchise Name -
Lender Location ID 111901
Servicing Lender Name LendingClub Bank, National Association
Servicing Lender Address 2701 N Thanksgiving Way, LEHI, UT, 84043
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33161-7429
Project Congressional District FL-24
Number of Employees 204
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 111901
Originating Lender Name LendingClub Bank, National Association
Originating Lender Address LEHI, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3036148.27
Forgiveness Paid Date 2021-06-11
1483908510 2021-02-19 0455 PPS 11098 Biscayne Blvd Ste 203, Miami, FL, 33161-7486
Loan Status Date 2021-02-27
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000000
Loan Approval Amount (current) 2000000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33161-7486
Project Congressional District FL-24
Number of Employees 213
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 47646
Originating Lender Name Valley National Bank
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2021000
Forgiveness Paid Date 2022-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State