Search icon

ESHOPS DIRECT, LLC - Florida Company Profile

Company Details

Entity Name: ESHOPS DIRECT, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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 2012 (12 years ago)
Document Number: M12000006548
FEI/EIN Number 46-0855132

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

Address: 361 East Hillsboro Blvd, Deerfield Beach, FL 33441
Mail Address: 361 East Hillsboro Blvd, Deerfield Beach, FL 33441
ZIP code: 33441
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Matityahu, Shai Agent 361 East Hillsboro Blvd, Deerfield Beach, FL 33441
Matityahu, Shai Manager 361 East Hillsboro Blvd, Deerfield Beach, FL 33441

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000083759 ESHOPS DIRECT, LLC EXPIRED 2015-08-13 2020-12-31 - 2637 E. ATLANTIC BLVD, SUITE 257, POMPANO, FL, 33062
G12000114264 BIGBOXSUPERSTORE.COM EXPIRED 2012-11-29 2017-12-31 - 1835 E. HALLANDALE BEACH BLVD., STE 786, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 361 East Hillsboro Blvd, Deerfield Beach, FL 33441 -
CHANGE OF MAILING ADDRESS 2024-02-12 361 East Hillsboro Blvd, Deerfield Beach, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-12 361 East Hillsboro Blvd, Deerfield Beach, FL 33441 -
REGISTERED AGENT NAME CHANGED 2021-03-16 Matityahu, Shai -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3315057105 2020-04-11 0455 PPP 1305 Hatteras Court, HOLLYWOOD, FL, 33019-5066
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63500
Loan Approval Amount (current) 68100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HOLLYWOOD, BROWARD, FL, 33019-5066
Project Congressional District FL-25
Number of Employees 11
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68625.88
Forgiveness Paid Date 2021-01-26
5039518404 2021-02-07 0455 PPS 2637 E Atlantic Blvd, Pompano Beach, FL, 33062-4939
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70191
Loan Approval Amount (current) 70191
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33062-4939
Project Congressional District FL-23
Number of Employees 12
NAICS code 454110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70727.18
Forgiveness Paid Date 2021-11-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State