Search icon

POLLACK, POLLACK & KOGAN, LLC. - Florida Company Profile

Company Details

Entity Name: POLLACK, POLLACK & KOGAN, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

POLLACK, POLLACK & KOGAN, 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: 25 Jan 2012 (13 years ago)
Date of dissolution: 29 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2021 (3 years ago)
Document Number: L12000011804
FEI/EIN Number 45-4505369

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

Address: 44 West Flagler Street, MIAMI, FL, 33130, US
Mail Address: 44 West Flagler Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY W. POLLACK PA Managing Member 44 West Flagler Street, MIAMI, FL, 33130
POLLACK GARY W Agent 44 West Flagler Street, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-29 44 West Flagler Street, Suite 2050, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-02-29 44 West Flagler Street, Suite 2050, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-10 44 West Flagler Street, Suite 2050, MIAMI, FL 33130 -
LC AMENDMENT 2012-02-13 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-10
ANNUAL REPORT 2013-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3479258403 2021-02-05 0455 PPS 44 W Flagler St Ste 2050, Miami, FL, 33130-6806
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45870.5
Loan Approval Amount (current) 45870.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
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, 33130-6806
Project Congressional District FL-27
Number of Employees 3
NAICS code 541110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46118.08
Forgiveness Paid Date 2021-08-25
2797397208 2020-04-16 0455 PPP 44 west FLAGLER ST, MIAMI, FL, 33130-6806
Loan Status Date 2021-06-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45870.5
Loan Approval Amount (current) 45870.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
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, 33130-6806
Project Congressional District FL-27
Number of Employees 4
NAICS code 813110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46366.91
Forgiveness Paid Date 2021-05-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State