Search icon

HIIT56 LLC

Company Details

Entity Name: HIIT56 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Jun 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2022 (3 years ago)
Document Number: L14000098814
FEI/EIN Number 47-1174457
Address: 9060 Kimberly Blvd, 28-29, BOCA RATON, FL 33434
Mail Address: 9060 Kimberly Boulevard, Suite 28/29, Boca Raton, FL 33434
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN, SHAFER Agent 5550 GLADES RD., BOCA RATON, FL 33431

Manager

Name Role Address
Waddick, Pamela Manager 22996 Old Inlet Bridge Drive, Boca Raton, FL 33433

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-05-03 No data No data
CHANGE OF MAILING ADDRESS 2021-04-07 9060 Kimberly Blvd, 28-29, BOCA RATON, FL 33434 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-26 9060 Kimberly Blvd, 28-29, BOCA RATON, FL 33434 No data
REINSTATEMENT 2018-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-09-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC AMENDMENT 2017-02-27 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-26 COHEN, SHAFER No data
REINSTATEMENT 2016-09-26 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000493167 TERMINATED 1000000893559 PALM BEACH 2021-06-28 2041-09-29 $ 200.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-06
LC Amendment 2022-05-03
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-08
REINSTATEMENT 2018-10-07
REINSTATEMENT 2017-09-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8776428307 2021-01-30 0455 PPS 141 NW 20th St, Boca Raton, FL, 33431-7966
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4355
Loan Approval Amount (current) 4355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33431-7966
Project Congressional District FL-23
Number of Employees 1
NAICS code 713940
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4421.27
Forgiveness Paid Date 2022-08-16
1209277708 2020-05-01 0455 PPP 9181 GLADES RD STE 125, BOCA RATON, FL, 33434
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3915
Loan Approval Amount (current) 3915
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33434-1603
Project Congressional District FL-23
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3959.55
Forgiveness Paid Date 2021-06-24

Date of last update: 20 Feb 2025

Sources: Florida Department of State