Search icon

S2H COMMUNICATION US LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: S2H COMMUNICATION US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

S2H COMMUNICATION US 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: 21 Apr 2015 (10 years ago)
Document Number: L15000069891
FEI/EIN Number 47-3819442

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

Address: 2950 ne 188th st, AVENTURA, FL, 33180, US
Mail Address: 2950 ne 188 th st, Aventura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of S2H COMMUNICATION US LLC, RHODE ISLAND 001745906 RHODE ISLAND

Key Officers & Management

Name Role Address
EXCO US ATRIUM Agent 1200 Brickell Av, MIAMI, FL, 33131
HAMON SARAH Manager 3363 NE 163th ST, NORTH MIAMI BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-08 2950 ne 188th st, Unit 107, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2024-02-08 2950 ne 188th st, Unit 107, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 1200 Brickell Av, SUITE 1960, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-02-01 EXCO US ATRIUM -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-02-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6603947709 2020-05-01 0455 PPP 44 W FLAGLER ST STE 2300, MIAMI, FL, 33130-6807
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35847
Loan Approval Amount (current) 35847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33130-6807
Project Congressional District FL-27
Number of Employees 3
NAICS code 517919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36164.22
Forgiveness Paid Date 2021-03-25
9173048306 2021-01-30 0455 PPS 3363 NE 163rd St Ste 502, North Miami Beach, FL, 33160-4423
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35847
Loan Approval Amount (current) 35847
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33160-4423
Project Congressional District FL-24
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 36047.35
Forgiveness Paid Date 2021-08-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State