Search icon

SHAS INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: SHAS INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SHAS INVESTMENTS, 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: 11 Oct 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Jan 2018 (7 years ago)
Document Number: L16000187868
FEI/EIN Number 814404070

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

Address: 4300 N.W. 37TH AVENUE, MIAMI, FL, 33142, US
Mail Address: 4300 N.W. 37TH AVENUE, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GROLL PAUL Manager 4300 N.W. 37TH AVENUE, MIAMI, FL, 33142
SMOLER BRUCE J Agent 2611 HOLLYWOOD BOULEVARD, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000115996 HARDWARE CONCEPTS EXPIRED 2018-10-26 2023-12-31 - 4780 N.W. 128TH STREET ROAD, OPA LOCKA, FL, 33054
G16000116812 HARDWARE CONCEPTS EXPIRED 2016-10-27 2021-12-31 - 4300 N.W. 37TH AVENUE, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2018-01-16 SHAS INVESTMENTS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-07
LC Name Change 2018-01-16
ANNUAL REPORT 2017-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7162567101 2020-04-14 0455 PPP 3758 NW 54TH ST, MIAMI, FL, 33142-3215
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71500
Loan Approval Amount (current) 71500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-3215
Project Congressional District FL-26
Number of Employees 14
NAICS code 423710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 72119.67
Forgiveness Paid Date 2021-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State