Search icon

HIDDEN GEM LIFE SOLUTIONS FL LLC - Florida Company Profile

Company Details

Entity Name: HIDDEN GEM LIFE SOLUTIONS FL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIDDEN GEM LIFE SOLUTIONS FL 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: 26 Nov 2019 (5 years ago)
Document Number: L19000280959
FEI/EIN Number 84-3813920

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

Address: 165 E PALMETTO PARK RD, 2ND FLOOR, BOCA RATON, FL, 33432, US
Mail Address: 165 E PALMETTO PARK RD, 2ND FLOOR, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROTH EZRA Authorized Member 165 E PALMETTO PARK RD, 2ND FLOOR, BOCA RATON, FL, 33432
WINER YERUCHAM Authorized Member 165 E PALMETTO PARK RD, 2ND FLOOR, BOCA RATON, FL, 33432
FILE RIGHT RA SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 165 E PALMETTO PARK RD, 2ND FLOOR, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2024-04-03 165 E PALMETTO PARK RD, 2ND FLOOR, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2024-01-31 FILE RIGHT RA SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 625 E TWIGGS STREET, STE. 110, TAMPA, FL 33602 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Reg. Agent Change 2024-01-31
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-05-18
Florida Limited Liability 2019-11-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4151528402 2021-02-06 0455 PPS 4000 Hollywood Blvd Ste 520N, Hollywood, FL, 33021-1221
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39918
Loan Approval Amount (current) 39918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-1221
Project Congressional District FL-25
Number of Employees 2
NAICS code 523910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40283.28
Forgiveness Paid Date 2022-01-12
2344507310 2020-04-29 0455 PPP 4000 HOLLYWOOD BLVD UNIT 520-N, HOLLYWOOD, FL, 33021
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59300
Loan Approval Amount (current) 59300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33021-1200
Project Congressional District FL-25
Number of Employees 8
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38030.52
Forgiveness Paid Date 2021-11-08

Date of last update: 03 Mar 2025

Sources: Florida Department of State