Search icon

HADARAH DADELAND LLC - Florida Company Profile

Company Details

Entity Name: HADARAH DADELAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HADARAH DADELAND 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: 02 Sep 2016 (9 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L16000165329
FEI/EIN Number 81-3817374

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

Mail Address: 22462 SW 128th Place, Miami, FL, 33170, US
Address: 7535 N Kendall Drive, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mesa Galvez Leosmary Manager 22462 SW 128th Place, Miami, FL, 33170
MESA GALVEZ LEOSMARY Agent 22462 SW 128th Place, Miami, FL, 33170

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-29 22462 SW 128th Place, Miami, FL 33170 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-29 7535 N Kendall Drive, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-03-29 7535 N Kendall Drive, Miami, FL 33156 -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT AND NAME CHANGE 2018-11-20 HADARAH DADELAND LLC -
REGISTERED AGENT NAME CHANGED 2018-03-20 MESA GALVEZ, LEOSMARY -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000636967 TERMINATED 1000000840818 DADE 2019-09-20 2039-09-25 $ 18,646.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000329043 ACTIVE 1000000824874 DADE 2019-05-03 2039-05-08 $ 3,642.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000310860 TERMINATED 1000000824285 DADE 2019-04-29 2039-05-01 $ 5,292.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000310878 TERMINATED 1000000824286 DADE 2019-04-29 2029-05-01 $ 653.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-03-29
AMENDED ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2020-02-11
REINSTATEMENT 2019-11-15
LC Amendment and Name Change 2018-11-20
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-11
Florida Limited Liability 2016-09-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8571158501 2021-03-10 0455 PPS 22462 SW 128th Pl, Miami, FL, 33170-2714
Loan Status Date 2021-03-24
Loan Status Charged Off
Loan Maturity in Months 36
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83250
Loan Approval Amount (current) 83250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33170-2714
Project Congressional District FL-28
Number of Employees 8
NAICS code 446120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State