Search icon

HIDEN, LLC

Company Details

Entity Name: HIDEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 07 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2022 (2 years ago)
Document Number: L17000145913
FEI/EIN Number 82-2115115
Address: 313 NW 25TH STREET, MIAMI, FL 33127
Mail Address: 624 BROADWAY, SUITE 301, SAN DIEGO, CA 92101
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ERESIDENTAGENT, INC. Agent

Manager

Name Role Address
Hakim, Julian Manager 313 NW 25TH STREET, MIAMI, FL 33127
Baloyan, Aram Manager 313 NW 25TH STREET, MIAMI, FL 33127
Lopez, Edgar Manager 313 NW 25TH STREET, MIAMI, FL 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-03-22 eResidentAgent, Inc. No data
REINSTATEMENT 2022-09-29 No data No data
CHANGE OF MAILING ADDRESS 2022-09-29 313 NW 25TH STREET, MIAMI, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2022-09-29 313 NW 25TH STREET, MIAMI, FL 33127 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
LC STMNT OF RA/RO CHG 2019-10-28 No data No data
REINSTATEMENT 2019-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2019-02-22 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-03-22
REINSTATEMENT 2022-09-29
Reg. Agent Resignation 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
CORLCRACHG 2019-10-28
REINSTATEMENT 2019-10-15
LC Amendment 2019-02-22
ANNUAL REPORT 2018-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4488298607 2021-03-18 0455 PPS 313 NW 25th St, Miami, FL, 33127-4331
Loan Status Date 2022-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37794
Loan Approval Amount (current) 37794
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33127-4331
Project Congressional District FL-26
Number of Employees 4
NAICS code 722511
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 38341.75
Forgiveness Paid Date 2022-09-06
4890077700 2020-05-01 0455 PPP 313 NW 25TH, MIAMI, FL, 33127
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 71213
Loan Approval Amount (current) 71213
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 4
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62099.17
Forgiveness Paid Date 2021-06-08

Date of last update: 18 Feb 2025

Sources: Florida Department of State