Search icon

LOCKHIT LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: LOCKHIT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOCKHIT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 2010 (15 years ago)
Date of dissolution: 26 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Nov 2024 (5 months ago)
Document Number: L10000087188
FEI/EIN Number 273278794

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

Address: 4925 Collins Ave 11A, MIAMI BEACH, FL, 33140, US
Mail Address: PO Box 531460, Miami Shores, FL, 33153-1460, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LOCKHIT LLC, NEW YORK 5521913 NEW YORK

Key Officers & Management

Name Role Address
MENDEZ NANCY Manager PO Box 531460, Miami Shores, FL, 331531460
MENDEZ NANCY Agent 4925 Collins Ave 11A, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-26 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 4925 Collins Ave 11A, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-03-09 4925 Collins Ave 11A, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 4925 Collins Ave 11A, MIAMI BEACH, FL 33140 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-26
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1983997308 2020-04-29 0455 PPP 333 SE 2nd Ave #2000, Miami, FL, 33131
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59100
Loan Approval Amount (current) 59100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50510.23
Forgiveness Paid Date 2021-08-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State