Search icon

HEALTHY DELIGHTS III, LLC - Florida Company Profile

Company Details

Entity Name: HEALTHY DELIGHTS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HEALTHY DELIGHTS III, 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: 06 Mar 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2019 (6 years ago)
Document Number: L18000058479
FEI/EIN Number 82-4737055

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

Address: 1051 nw 14 st, MIAMI, FL, 33156, US
Mail Address: 13719 N.W. 7 AVE, MIAMI, FL, 33168, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORAN MARIA E Member 13719 NW 7 AVE, MIAMI, FL, 33168
ROMERO MARCO Secretary 13719 NW 7 AVE, MIAMI, FL, 33168
CHARLES BENSON Agent 13719 NW 7 AVE, MIAMI, FL, 33168

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 1051 nw 14 st, SUITE 102, MIAMI, FL 33156 -
LC AMENDMENT 2019-09-19 - -
LC AMENDMENT 2019-07-17 - -
CHANGE OF MAILING ADDRESS 2019-07-17 1051 nw 14 st, SUITE 102, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2019-07-17 CHARLES, BENSON -
REGISTERED AGENT ADDRESS CHANGED 2019-07-17 13719 NW 7 AVE, MIAMI, FL 33168 -

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-04-28
LC Amendment 2019-09-19
LC Amendment 2019-07-17
ANNUAL REPORT 2019-02-22
Florida Limited Liability 2018-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1198638502 2021-02-18 0455 PPS 7535 N Kendall Dr, Kendall, FL, 33156-7872
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6060.84
Loan Approval Amount (current) 6060.84
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Kendall, MIAMI-DADE, FL, 33156-7872
Project Congressional District FL-27
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6108.99
Forgiveness Paid Date 2021-12-07
6029497906 2020-06-16 0455 PPP 7535 N Kendall Dr. 1495A, Kendall, FL, 33156
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4329.17
Loan Approval Amount (current) 4329.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Kendall, MIAMI-DADE, FL, 33156-1100
Project Congressional District FL-27
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4355.62
Forgiveness Paid Date 2021-01-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State