Search icon

HADASSAH HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: HADASSAH HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HADASSAH HOLDINGS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Aug 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000155646
FEI/EIN Number APPLIED FOR

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

Address: 7401 WILES RD, CORAL SPRINGS, FL, 33067, US
Mail Address: 7401 WILES RD, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICOLAS RENE JR Manager 7401 WILES RD, CORAL SPRINGS, FL, 33067
NICOLAS RENE JR Agent 7401 WILES RD, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 7401 WILES RD, 112, CORAL SPRINGS, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 7401 WILES RD, 112, CORAL SPRINGS, FL 33067 -
CHANGE OF MAILING ADDRESS 2020-06-30 7401 WILES RD, 112, CORAL SPRINGS, FL 33067 -
LC NAME CHANGE 2019-02-04 HADASSAH HOLDINGS LLC -
REGISTERED AGENT NAME CHANGED 2018-02-05 NICOLAS, RENE, JR -
REINSTATEMENT 2018-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
LC Name Change 2019-02-04
REINSTATEMENT 2018-02-05
Florida Limited Liability 2016-08-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6351027707 2020-05-01 0455 PPP 5423 N STATE ROAD 7, FORT LAUDERDALE, FL, 33319-2921
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) 4566
Loan Approval Amount (current) 20832
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 Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33319-2921
Project Congressional District FL-20
Number of Employees 4
NAICS code 551112
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21026.05
Forgiveness Paid Date 2021-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State