Search icon

HERA CASES, LLC - Florida Company Profile

Company Details

Entity Name: HERA CASES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERA CASES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000045811
FEI/EIN Number 82-4529883

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

Address: 10 NW 42 AVENUE, SUITE 320, MIAMI, FL, 33126, US
Mail Address: 10 NW 42 AVENUE, SUITE 320, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAOS MECHET Manager 8310 SW 63 COURT, MIAMI, FL, 33143
MOURIZ ASHLEY Manager 6901 EDGEWATER DRIVE #315, CORAL GABLES, FL, 33133
BOND FABIANA Manager 19711 CUTLER COURT, CUTLER BAY, FL, 33189
NAOS MECHET Agent 10 NW 42 AVENUE, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 10 NW 42 AVENUE, SUITE 320, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2020-01-17 10 NW 42 AVENUE, SUITE 320, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 10 NW 42 AVENUE, SUITE 320, MIAMI, FL 33126 -

Documents

Name Date
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-02-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9168097102 2020-04-15 0455 PPP 10 NW 42ND AVE Suite 320, MIAMI, FL, 33126-5473
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) 10600
Loan Approval Amount (current) 10600
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33126-5473
Project Congressional District FL-27
Number of Employees 4
NAICS code 423990
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 10685.68
Forgiveness Paid Date 2021-02-16
6969208406 2021-02-11 0455 PPS 10 NW 42nd Ave Ste 700, Miami, FL, 33126-5431
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10600
Loan Approval Amount (current) 10600
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, 33126-5431
Project Congressional District FL-27
Number of Employees 4
NAICS code 453998
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 10686.57
Forgiveness Paid Date 2021-12-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State