Search icon

HITTING .365 LLC - Florida Company Profile

Company Details

Entity Name: HITTING .365 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HITTING .365 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: 02 Oct 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L13000138656
FEI/EIN Number 84-2823925

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

Address: 5320 SW 103 PL, Miami, FL, 33165, US
Mail Address: 5320 SW 103 PL, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAN PEDRO ERICK Manager 5320 SW 103 PL, Miami, FL, 33165
SAN PEDRO ERICK Agent 5320 SW 103 PL, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000025665 EAST COAST BASEBALL ALLIANCE EXPIRED 2016-03-10 2021-12-31 - 101 NW 12 ST, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-13 5320 SW 103 PL, Miami, FL 33165 -
CHANGE OF MAILING ADDRESS 2018-03-13 5320 SW 103 PL, Miami, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-13 5320 SW 103 PL, Miami, FL 33165 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 SAN PEDRO, ERICK -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-17
REINSTATEMENT 2016-10-21
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2368638609 2021-03-15 0455 PPP 4644 SW 75th Ave, Miami, FL, 33155-4433
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12950
Loan Approval Amount (current) 12950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
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, 33155-4433
Project Congressional District FL-27
Number of Employees 2
NAICS code 713940
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13023.74
Forgiveness Paid Date 2021-10-12

Date of last update: 02 May 2025

Sources: Florida Department of State