Search icon

HETERIA LLC - Florida Company Profile

Company Details

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

HETERIA 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: 14 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Mar 2020 (5 years ago)
Document Number: L13000023683
FEI/EIN Number 46-2034637

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

Address: 10850 NW 21 STREET SUITE 100, DORAL, FL, 33172, US
Mail Address: 10850 NW 21 STREET SUITE 100, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA FERNANDO A Manager 1029 NW 28 Ave, MIAMI, FL, 33125
DIESELDORFF IVONNE Manager 1029 NW 28 Ave, Miami, FL, 33125
GARCIA FERNANDO A Agent 1029 NW 28 Ave, MIAMI, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000151692 ICC ACTIVE 2020-11-30 2025-12-31 - 8536 NW 66 STREET, MIAMI, FL, 33166
G18000073467 ICC LOGISTIC ACTIVE 2018-07-02 2028-12-31 - 10850 NW 21 STREET SUITE 100, MIAMI, FL, 33172
G18000073468 ICC COURIER ACTIVE 2018-07-02 2028-12-31 - 10850 NW 21ST ST, STE 100, MIAMI, FL, 33172
G18000073472 ICC CARGO EXPIRED 2018-07-02 2023-12-31 - 8536 NW 66 STREET, MIAMI, FL, 33195
G13000016057 ICC EXPIRED 2013-02-14 2018-12-31 - 7231 NW 54 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 10850 NW 21 STREET SUITE 100, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2022-04-19 10850 NW 21 STREET SUITE 100, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-17 1029 NW 28 Ave, MIAMI, FL 33125 -
LC AMENDMENT 2020-03-12 - -
LC AMENDMENT 2019-07-03 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-09-22
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-06-09
LC Amendment 2020-03-12
LC Amendment 2019-07-03
AMENDED ANNUAL REPORT 2019-06-03

USAspending Awards / Financial Assistance

Date:
2021-03-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28661.00
Total Face Value Of Loan:
28661.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
28036.00
Total Face Value Of Loan:
28036.00

Paycheck Protection Program

Date Approved:
2020-07-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28036
Current Approval Amount:
28036
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28196.53
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28661
Current Approval Amount:
28661
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28795.27

Date of last update: 01 May 2025

Sources: Florida Department of State