Search icon

HARBOR NEWS AND SMOKE SHOP, LLC - Florida Company Profile

Company Details

Entity Name: HARBOR NEWS AND SMOKE SHOP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR NEWS AND SMOKE SHOP, 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: 17 Oct 2011 (14 years ago)
Document Number: L11000118552
FEI/EIN Number 453662846

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

Address: 3232 SW 53RD STREET, C/O MEHUL PATEL, HOLLYWOOD, FL, 33312
Mail Address: 3232 SW 53RD STREET, C/O MEHUL PATEL, HOLLYWOOD, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MEHUL M President 3232 S.W. 53RD ST., HOLLYWOOD, FL, 33312
PATEL MEHUL Agent 3232 SW 53RD STREET, HOLLYWOOD, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000044704 SMOKEY NEWS ACTIVE 2018-04-06 2028-12-31 - 3232 SW 53RD ST, HOLLYWOOD, FL, 33312
G11000122300 SMOKEY NEWS EXPIRED 2011-12-15 2016-12-31 - C/O MEHUL PATEL, 3232 SW 53RD STREET, HOLLYWOOD, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-18 3232 SW 53RD STREET, C/O MEHUL PATEL, HOLLYWOOD, FL 33312 -
CHANGE OF MAILING ADDRESS 2025-01-18 3232 SW 53RD STREET, C/O MEHUL PATEL, HOLLYWOOD, FL 33312 -
REGISTERED AGENT NAME CHANGED 2025-01-18 PATEL, MEHUL -
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 3232 SW 53RD STREET, C/O MEHUL PATEL, HOLLYWOOD, FL 33312 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4401167104 2020-04-13 0455 PPP 1311 SE 17TH ST, FORT LAUDERDALE, FL, 33316-1707
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19608.95
Loan Approval Amount (current) 19608.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1707
Project Congressional District FL-23
Number of Employees 4
NAICS code 451212
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19786.77
Forgiveness Paid Date 2021-03-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State