Search icon

HILLSBORO WALMART LLC - Florida Company Profile

Company Details

Entity Name: HILLSBORO WALMART LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLSBORO WALMART 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: 30 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Apr 2016 (9 years ago)
Document Number: L15000130499
FEI/EIN Number 47-4713651

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

Mail Address: 20810 W DIXIE HIGHWAY, MIAMI, FL, 33180, UN
Address: 5571 W HILLSBORO BLVD, POMPANO BEACH, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKHTAR MOHAMMAD W Manager 22112 MARTELLA AVENUE, BOCA RATON, FL, 33433
ARS & ASSOCIATES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000120950 SUBWAY # 35011 EXPIRED 2015-12-01 2020-12-31 - 5571 W.HILLSBORO BLVD., COCONUT CREEK, FL, 33073

Events

Event Type Filed Date Value Description
LC AMENDMENT 2016-04-29 - -

Court Cases

Title Case Number Docket Date Status
JOHANNA ROJAS-MARIN, Appellant v. REEMPLOYMENT ASSISTANCE APPEALS COMMISSION and HILLSBORO WALMART, LLC, Appellees. 6D2024-0215 2024-02-06 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 6th District Court of Appeal
Originating Court Administrative Agency
23-01994

Parties

Name JOHANNA ROJAS-MARIN
Role Appellant
Status Active
Name REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Role Appellee
Status Active
Representations Amanda L Neff
Name HILLSBORO WALMART LLC
Role Appellee
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-16
Type Order
Subtype Order on Motion for Rehearing
Description Appellant's motion for rehearing filed on September 25, 2024, is denied.
View View File
Docket Date 2024-09-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
On Behalf Of JOHANNA ROJAS-MARIN
Docket Date 2024-09-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-07-12
Type Order
Subtype Order to Serve Brief
Description Upon consideration that Hillsboro Walmart LLC has been added as a party appellee to this case, Hillsboro Walmart LLC may serve an answer brief or a notice of intent to forgo serving an answer brief within thirty days of this order.
View View File
Docket Date 2024-07-12
Type Letter
Subtype Acknowledgment Letter
Description 2nd AMENDED Acknowledgment Letter (Amended to serve Walmart)
View View File
Docket Date 2024-07-11
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
Docket Date 2024-07-10
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of REEMPLOYMENT ASSISTANCE APPEALS COMMISSION
Docket Date 2024-06-11
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of JOHANNA ROJAS-MARIN
Docket Date 2024-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of JOHANNA ROJAS-MARIN
Docket Date 2024-03-27
Type Record
Subtype Record on Appeal
Description Received Records ~ 196 PAGES
Docket Date 2024-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy of noa
On Behalf Of JOHANNA ROJAS-MARIN
Docket Date 2024-02-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ PS JOHANNA ROJAS-MARIN
On Behalf Of JOHANNA ROJAS-MARIN
Docket Date 2024-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHANNA ROJAS-MARIN
Docket Date 2024-02-06
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of JOHANNA ROJAS-MARIN
Docket Date 2024-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-09
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the Florida Rules of Appellate Procedure. See Fla. R. App. P. 9.045(b) & 9.210. Furthermore, the initial brief does not appear in the appropriate form because: 1) the line spacing, type size, and typeface are non-compliant; and 2) it does not include a certificate of compliance certifying that the initial brief complies with applicable font and word count limit requirements. See Fla. R. App. P. 9.045(b), (e). In addition, the initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Appellant shall file a corrected brief within ten days from the date of this order. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. If Appellant fails to meet these basic requirements, his case may be summarily affirmed. See Fla. R. App. P. 9.315(a).

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-11
LC Amendment 2016-04-29
ANNUAL REPORT 2016-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8405797209 2020-04-28 0455 PPP 5571 HILLSBORO BLVD, COCONUT CREEK, FL, 33073-4376
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16700
Loan Approval Amount (current) 16700
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COCONUT CREEK, BROWARD, FL, 33073-4376
Project Congressional District FL-23
Number of Employees 4
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16826.74
Forgiveness Paid Date 2021-02-09
3410778408 2021-02-04 0455 PPS 5571 W Hillsboro Blvd, Coconut Creek, FL, 33073-4376
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23721
Loan Approval Amount (current) 23721.78
Undisbursed Amount 0
Franchise Name Subway
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coconut Creek, BROWARD, FL, 33073-4376
Project Congressional District FL-23
Number of Employees 6
NAICS code 722513
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23902.46
Forgiveness Paid Date 2021-11-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State