Search icon

HARMONY RECOVERY GROUP PERSONNEL LLC - Florida Company Profile

Company Details

Entity Name: HARMONY RECOVERY GROUP PERSONNEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARMONY RECOVERY GROUP PERSONNEL 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: 19 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: L18000044585
FEI/EIN Number 82-4872136

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

Address: 1645 PALM BEACH LAKES BLVD, 1010, WEST PALM BEACH, FL, 33401, US
Mail Address: 1645 PALM BEACH LAKES BLVD, 1010, WEST PALM BEACH, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Aron Hacoen Chief Financial Officer 1645 PALM BEACH LAKES BLVD, WEST PALM BEACH, FL, 33401
CAPITOL CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 1645 PALM BEACH LAKES BLVD, 1010, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2023-10-19 CAPITOL CORPORATE SERVICES, INC. -
CHANGE OF MAILING ADDRESS 2023-10-19 1645 PALM BEACH LAKES BLVD, 1010, WEST PALM BEACH, FL 33401 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-21 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-12-21 - -
LC AMENDMENT 2022-11-14 - -
REINSTATEMENT 2020-04-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-09
REINSTATEMENT 2023-10-19
CORLCRACHG 2022-12-21
LC Amendment 2022-11-14
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-30
REINSTATEMENT 2020-04-08
Florida Limited Liability 2018-02-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1522827703 2020-05-01 0455 PPP 1645 PALM BEACH LAKES BLVD STE 1010, WEST PALM BEACH, FL, 33401
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1159437
Loan Approval Amount (current) 1159437
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33401-0002
Project Congressional District FL-22
Number of Employees 147
NAICS code 621999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1174113.54
Forgiveness Paid Date 2021-08-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State