Search icon

HM 1414 LLC

Company Details

Entity Name: HM 1414 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Aug 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000220934
FEI/EIN Number 84-3004250
Address: 1414 NE 26TH ST, WILTON MANORS, FL 33305
Mail Address: 1414 NE 26TH ST, WILTON MANORS, FL 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
JESSICA, ATALLAH Agent 1414 NE 26 ST, FORT LAUDERDALE, FL 33305

Manager

Name Role Address
JESSICA, ATALLAH Manager 1414 NE 26 ST, FORT LAUDERDALE, FL 33305

MEMBER

Name Role Address
TAVERAS, RADHAMES MEMBER 312 NW 17 AVE, POMPANO BEACH, FL 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000123846 HOLY MACKEREL EXPIRED 2019-11-19 2024-12-31 No data 1414 NE 26 ST, WINTON MANORS, FL, 33305
G19000102233 DANNY'S BBQ EXPIRED 2019-09-18 2024-12-31 No data 1414 NE 26TH ST, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-11-29 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-29 JESSICA, ATALLAH No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000165116 ACTIVE 1000000985166 BROWARD 2024-03-18 2044-03-20 $ 155,714.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-08-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8392407208 2020-04-28 0455 PPP 1414 NE 26th St, WILTON MANORS, FL, 33305
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47972.25
Loan Approval Amount (current) 47972.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WILTON MANORS, BROWARD, FL, 33305-0001
Project Congressional District FL-23
Number of Employees 30
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 48578.57
Forgiveness Paid Date 2021-08-09
4480648600 2021-03-18 0455 PPS 1414 NE 26th St, Wilton Manors, FL, 33305-1322
Loan Status Date 2022-02-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 94793.19
Loan Approval Amount (current) 94793.19
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wilton Manors, BROWARD, FL, 33305-1322
Project Congressional District FL-23
Number of Employees 20
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 95582.7
Forgiveness Paid Date 2022-01-25

Date of last update: 15 Feb 2025

Sources: Florida Department of State