Search icon

HERO & CO LLC - Florida Company Profile

Company Details

Entity Name: HERO & CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HERO & CO 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: 03 Jun 2020 (5 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: L20000151384
FEI/EIN Number NOT APPLICABLE

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

Address: 8870 SW 40 ST STE 9, MIAMI, FL, 33165, US
Mail Address: 8870 SW 40 ST STE 9, MIAMI, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERDOCIA CAROLINA Manager 8870 SW 40 ST STE 9, MIAMI, FL, 33165
LUXE CAPITAL ACCOUNTING CO Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-05-02 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-02 8870 SW 40 ST STE 9, MIAMI, FL 33165 -
REGISTERED AGENT ADDRESS CHANGED 2022-05-02 8870 SW 40 ST STE 9, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2022-05-02 8870 SW 40 ST STE 9, MIAMI, FL 33165 -
REGISTERED AGENT NAME CHANGED 2022-05-02 LUXE CAPITAL ACCOUNTING -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2022-05-02
Florida Limited Liability 2020-06-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7898367408 2020-05-17 0455 PPP 3142 SW 144TH PL, MIAMI, FL, 33175-7453
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1521
Loan Approval Amount (current) 1521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33175-7453
Project Congressional District FL-28
Number of Employees 1
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1533.92
Forgiveness Paid Date 2021-03-24
8700508703 2021-04-08 0455 PPS 3142 SW 144th Pl, Miami, FL, 33175-7453
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1522
Loan Approval Amount (current) 1522
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-7453
Project Congressional District FL-28
Number of Employees 1
NAICS code 541910
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1529.92
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State