Search icon

HILLSBORO JUICE, LLC - Florida Company Profile

Company Details

Entity Name: HILLSBORO JUICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HILLSBORO JUICE, 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: 13 May 2019 (6 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: L19000128912
FEI/EIN Number 84-1756361

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

Address: 2608 N OCEAN BOULEVARD, SUITE 2, POMPANO BEACH, FL, 33062, US
Mail Address: P.O. BOX 1662, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARINAS FRANK Manager P.O. BOX 1662, POMPANO BEACH, FL, 33062
FARINAS FRANK Agent 2608 N. OCEAN BLVD, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000049891 BAMBU JUICE BAR ACTIVE 2021-04-12 2026-12-31 - PO BOX 1662, POMPANO BEACH, FL, 33061
G19000093808 BAMBU EXPIRED 2019-08-27 2024-12-31 - PO BOX 1662, POMPANO BEACH, FL, 33061

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-02
Florida Limited Liability 2019-05-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2253117708 2020-05-01 0455 PPP PO Box 1662, POMPANO BEACH, FL, 33061
Loan Status Date 2021-08-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3450
Loan Approval Amount (current) 3450
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 New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33061-0001
Project Congressional District FL-23
Number of Employees 60
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3490.57
Forgiveness Paid Date 2021-07-08
8919508305 2021-01-30 0455 PPS 2608 N Ocean Blvd Ste 2, Pompano Beach, FL, 33062-2955
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11487
Loan Approval Amount (current) 11487
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 Pompano Beach, BROWARD, FL, 33062-2955
Project Congressional District FL-23
Number of Employees 7
NAICS code 722515
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11583
Forgiveness Paid Date 2021-12-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State