Search icon

ECIGRUS, LLC - Florida Company Profile

Headquarter

Company Details

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

ECIGRUS, 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: 17 Feb 2011 (14 years ago)
Date of dissolution: 09 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Jan 2024 (a year ago)
Document Number: L11000021133
FEI/EIN Number 275021179

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

Address: 2811 Evans st, Hollywood, FL, 33020, US
Mail Address: 2811 Evans st, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ECIGRUS, LLC, KENTUCKY 1151280 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECIGRUS, LLC 2022 275021179 2023-06-19 ECIGRUS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424940
Sponsor’s telephone number 3472097463
Plan sponsor’s address 2811 EVANS STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2023-06-19
Name of individual signing ZAHI GOLAN
Valid signature Filed with authorized/valid electronic signature
ECIGRUS, LLC 2021 275021179 2022-06-09 ECIGRUS LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424940
Sponsor’s telephone number 3472097463
Plan sponsor’s address 2811 EVANS STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2022-06-09
Name of individual signing ZAHI GOLAN
Valid signature Filed with authorized/valid electronic signature
ECIGRUS, LLC 2020 275021179 2021-07-15 ECIGRUS LLC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 424940
Sponsor’s telephone number 3472097463
Plan sponsor’s address 2811 EVANS STREET, HOLLYWOOD, FL, 33020

Signature of

Role Plan administrator
Date 2021-07-15
Name of individual signing ZAHI GOLAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BELELI BARAK Manager 2811 Evans st, Hollywood, FL, 33020
ZAFRIR TAL-OR Manager 2811 Evans st, Hollywood, FL, 33020
BELELI BARAK Agent 2811 Evans st, Hollywood, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000086462 ECIGARETTES-WHOLESALE.COM ACTIVE 2017-08-08 2027-12-31 - 2811 EVANS ST, HOLLYWOOD, FL, 33020
G13000000902 UNOVAPOR EXPIRED 2013-01-03 2018-12-31 - 5228 S STATE ROAD 7, DAVIE, FL, 33314
G11000034543 S-LIGHT-GIFTSTORE EXPIRED 2011-04-07 2016-12-31 - 934 DOVEPLUM CT, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-03 2811 Evans st, Hollywood, FL 33020 -
LC STMNT OF RA/RO CHG 2017-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-21 2811 Evans st, Hollywood, FL 33020 -
CHANGE OF MAILING ADDRESS 2017-03-21 2811 Evans st, Hollywood, FL 33020 -
REGISTERED AGENT NAME CHANGED 2017-03-21 BELELI, BARAK -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-04-03
CORLCRACHG 2017-03-21
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3715077709 2020-05-01 0455 PPP 2811 Evans St, Hollywood, FL, 33020-1119
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150000
Loan Approval Amount (current) 150000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1119
Project Congressional District FL-25
Number of Employees 16
NAICS code 453991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151553.42
Forgiveness Paid Date 2021-05-20
7668378303 2021-01-28 0455 PPS 2811 Evans St, Hollywood, FL, 33020-1119
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144000
Loan Approval Amount (current) 144000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33020-1119
Project Congressional District FL-25
Number of Employees 16
NAICS code 425110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 144976
Forgiveness Paid Date 2021-10-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State