Search icon

AHA UC, LLC - Florida Company Profile

Company Details

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

AHA UC, 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: 26 Dec 2013 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L13000177009
FEI/EIN Number APPLIED FOR

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

Address: 1175 NE 125th Street, North Miami, FL, 33161, US
Mail Address: 14125 SW 109 PL, Miami, FL, 33176, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRINGTON-BEY RAYNARD Manager 14125 SW 109 PL, Miami, FL, 33176
Harrington-Bey Raynard Agent 14125 SW 109 PL, Miami, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 1175 NE 125th Street, #603, North Miami, FL 33161 -
REINSTATEMENT 2021-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2019-03-19 1175 NE 125th Street, #603, North Miami, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-19 14125 SW 109 PL, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2017-04-30 Harrington-Bey, Raynard -

Documents

Name Date
ANNUAL REPORT 2022-09-21
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2013-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7931368102 2020-07-24 0455 PPP 14125 Southwest 109th Place, Miami, FL, 33176-6523
Loan Status Date 2022-03-17
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60000
Loan Approval Amount (current) 60000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-6523
Project Congressional District FL-27
Number of Employees 4
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State