Search icon

1055 N FEDERAL LLC - Florida Company Profile

Company Details

Entity Name: 1055 N FEDERAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1055 N FEDERAL 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: 29 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2024 (8 months ago)
Document Number: L17000071783
FEI/EIN Number 82-1125355

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

Address: 613 NW 3 AVE STE 104, FT LAUDERDALE, FL, 33311, US
Mail Address: 613 NW 3 AVE STE 104, FT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
1055 N FEDERAL HOLDINGS LLC Manager -
RICE MICHELLE Agent 613 NW 3 AVE STE 104, FT LAUDERDALE, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000051232 THE LINK HOTEL ACTIVE 2017-05-09 2027-12-31 - 14 NE 1ST AVE, 805, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-10 - -
CHANGE OF PRINCIPAL ADDRESS 2024-09-10 613 NW 3 AVE STE 104, FT LAUDERDALE, FL 33311 -
CHANGE OF MAILING ADDRESS 2024-09-10 613 NW 3 AVE STE 104, FT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2024-09-10 RICE, MICHELLE -
REGISTERED AGENT ADDRESS CHANGED 2024-09-10 613 NW 3 AVE STE 104, FT LAUDERDALE, FL 33311 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000385722 TERMINATED 1000000999165 BROWARD 2024-06-13 2044-06-19 $ 73,125.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000281368 ACTIVE COCE24013722 BROWARD COUNTY COURT 2024-05-13 2029-05-14 $29959.79 HIGH RISK ENFORCEMENT LLC, 2701 VISTA PARK WAY, 5, WEST PALM BEACH, FL 33411
J24000165918 TERMINATED 1000000985312 BROWARD 2024-03-18 2044-03-20 $ 134,539.16 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J17000641193 TERMINATED 1000000763191 BROWARD 2017-11-17 2037-11-22 $ 28,433.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
LC Amendment 2024-09-10
ANNUAL REPORT 2024-06-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-04
Florida Limited Liability 2017-03-29

USAspending Awards / Financial Assistance

Date:
2021-02-02
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:
253050.00
Total Face Value Of Loan:
253050.00
Date:
2020-04-15
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:
187348.82
Total Face Value Of Loan:
187348.82

Paycheck Protection Program

Date Approved:
2021-02-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
253050
Current Approval Amount:
253050
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
256438.06
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
187348.82
Current Approval Amount:
187348.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
188988.12

Date of last update: 01 May 2025

Sources: Florida Department of State