Search icon

626 HOLDINGS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 626 HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Jan 2014 (12 years ago)
Date of dissolution: 23 Dec 2020 (5 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 23 Dec 2020 (5 years ago)
Document Number: L14000015865
FEI/EIN Number 46-4655113
Address: 1395 NW 17TH AVENUE, DELRAY BEACH, FL, 33445, US
Mail Address: 1395 NW 17TH AVENUE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FISCHER MICHAEL Manager 1395 NW 17TH AVENUE, DELRAY BEACH, FL, 33445
REVIEN PHILIP Manager 1395 NW 17TH AVENUE, DELRAY BEACH, FL, 33445
- Agent -

Unique Entity ID

CAGE Code:
89MF7
UEI Expiration Date:
2020-03-12

Business Information

Activation Date:
2019-03-25
Initial Registration Date:
2019-03-13

Commercial and government entity program

CAGE number:
89MF7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-30
CAGE Expiration:
2024-03-29

Contact Information

POC:
ROSEMARY GUERRERO

Events

Event Type Filed Date Value Description
MERGER 2020-12-23 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M20000009614. MERGER NUMBER 100000208821
CHANGE OF PRINCIPAL ADDRESS 2019-02-15 1395 NW 17TH AVENUE, Suites 113-114, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2019-02-15 1395 NW 17TH AVENUE, Suites 113-114, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2017-10-30 AXS Law Group PLLC -
REGISTERED AGENT ADDRESS CHANGED 2017-10-30 2121 NW 2nd Ave, Suite 201, Miami, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-10-30
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-06
ANNUAL REPORT 2015-01-08
Florida Limited Liability 2014-01-29

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B21119PUB110107
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3295.54
Base And Exercised Options Value:
3295.54
Base And All Options Value:
3295.54
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-04-24
Description:
REPAIR OF THE DIFINIUM 800 X-RAY MACHINE FOR HEALTH SERVICES
Naics Code:
811219: OTHER ELECTRONIC AND PRECISION EQUIPMENT REPAIR AND MAINTENANCE
Product Or Service Code:
Q201: MEDICAL- GENERAL HEALTH CARE

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
2110100.00
Total Face Value Of Loan:
2110100.00
Date:
2020-04-09
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:
-1500000.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
118
Initial Approval Amount:
$2,110,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,110,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,064,241.56
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $2,110,100

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State