Search icon

1956 HOLDINGS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 1956 HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2017 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Dec 2021 (4 years ago)
Document Number: L17000011434
FEI/EIN Number 81-5037421
Mail Address: 11098 Biscayne Blvd, miami, FL, 33161, US
Address: 831 NW 57TH PL, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
CEBALLOS JOSE Manager 11098 Biscayne Blvd, miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000057368 WAREHOUSE JOE'S EXPIRED 2019-05-13 2024-12-31 - 1332, WEST MCNAB ROAD, FT LAUDERDALE, FL, 33309
G19000010125 SMASH IT WRECK IT EXPIRED 2019-01-20 2024-12-31 - 1332 W. MCNAB RD., FORT LAUDERDAL, FL, 33309
G18000041102 THE THRIFT WAREHOUSE EXPIRED 2018-03-28 2023-12-31 - 1332 W MCNAB RD., FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-29 831 NW 57TH PL, FT LAUDERDALE, FL 33309 -
LC AMENDMENT 2021-12-14 - -
REGISTERED AGENT NAME CHANGED 2021-12-14 ACCUTAX ADVISORY CORP. -
REGISTERED AGENT ADDRESS CHANGED 2021-12-14 11098 BISCAYNE BLVD, SUITE 206, MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-02 831 NW 57TH PL, FT LAUDERDALE, FL 33309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000348565 TERMINATED 1000000959478 BROWARD 2023-07-20 2033-07-26 $ 380.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000312266 TERMINATED 1000000926512 BROWARD 2022-06-20 2032-06-29 $ 384.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000632624 TERMINATED 1000000909690 BROWARD 2021-12-02 2031-12-08 $ 514.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
LC Amendment 2021-12-14
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-31
Florida Limited Liability 2017-01-13

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3740.00
Total Face Value Of Loan:
3740.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3740.00
Total Face Value Of Loan:
3740.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,740
Date Approved:
2020-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,740
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,802.61
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $3,740

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State