Search icon

HERBACOL USA LLC - Florida Company Profile

Company Details

Entity Name: HERBACOL USA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERBACOL USA 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: 16 May 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L19000133287
FEI/EIN Number 83-2218252

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

Address: 4401 NW 87 AVE, Unit 417, DORAL, FL, 33178, US
Mail Address: 4401 NW 87 AVE, Unit 417, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORDONEZ ANDREA V Manager 4401 NW 87 AVE, DORAL, FL, 33178
ORDONEZ ANDREA VMRS Agent 4401 NW 87 AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-12-14 4401 NW 87 AVE, UNIT 417, DORAL, FL 33178 -
REINSTATEMENT 2022-12-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-14 4401 NW 87 AVE, Unit 417, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-12-14 4401 NW 87 AVE, Unit 417, DORAL, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-08 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 ORDONEZ, ANDREA V, MRS -

Documents

Name Date
REINSTATEMENT 2022-12-14
REINSTATEMENT 2021-10-11
REINSTATEMENT 2020-10-08
Florida Limited Liability 2019-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4146448702 2021-03-31 0455 PPP 8125 NW 74th Ave Unit 2, Medley, FL, 33166-7489
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35060
Loan Approval Amount (current) 35060
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529431
Servicing Lender Name MBE Capital Partners
Servicing Lender Address 1 Bridge Plaza N. # 550, Fort Lee, NJ, 07024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33166-7489
Project Congressional District FL-26
Number of Employees 2
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 529431
Originating Lender Name MBE Capital Partners
Originating Lender Address Fort Lee, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35256.73
Forgiveness Paid Date 2021-10-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State