Search icon

EL GEORGE HARRIS PRODUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: EL GEORGE HARRIS PRODUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EL GEORGE HARRIS PRODUCTIONS 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 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L14000061428
FEI/EIN Number 46-5405824

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

Address: 801 Brickell Bay Dr, MIAMI, FL, 33131, US
Mail Address: 801 Brickell Bay Dr, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHAW IRENE Authorized Member 801 Brickell Bay Dr, MIAMI, FL, 33131
SHAW GEORGE H Authorized Member 801 Brickell Bay Dr, MIAMI, FL, 33131
MFF SOLUTIONS LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000075054 GEORGE HARRIS GIFT SHOP EXPIRED 2019-07-10 2024-12-31 - 905 BRICKELL BAY DR, UNIT 2CL21D, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 801 Brickell Bay Dr, Ste 1963, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2024-09-17 801 Brickell Bay Dr, Ste 1963, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 142 NW 37th ST, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-04-27 MFF SOLUTIONS LLC -
LC AMENDMENT 2017-11-13 - -
LC AMENDMENT 2014-05-29 - -
LC AMENDMENT 2014-04-29 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-17
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
LC Amendment 2017-11-13
ANNUAL REPORT 2017-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5039687206 2020-04-27 0455 PPP 520 BRICKELL KEY DR., MIAMI, FL, 33131
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16742
Loan Approval Amount (current) 16742
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33131-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 711110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16974.06
Forgiveness Paid Date 2021-09-20

Date of last update: 03 Apr 2025

Sources: Florida Department of State