Search icon

HAVANA 1960, LLC - Florida Company Profile

Company Details

Entity Name: HAVANA 1960, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2021 (4 years ago)
Document Number: M14000000048
FEI/EIN Number 800890635

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

Mail Address: PO BOX 800118, Miami, FL, 33280-0118, US
Address: 2320 NW 147th Street, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Grosfeld Salomon President 2320 NW 147th Street Unit B Opa Locka, 305-933-7100, FL, 33054
GROSFELD SALOMON Agent 2320 NW 147th Street Unit B, Opa Locka, FL, 33054

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000129415 H1960 ACTIVE 2024-10-21 2029-12-31 - PO BOX 800118, MIAMI, FL, 33280

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-24 2320 NW 147th Street, UNIT B, OPA LOCKA, FL 33054 -
CHANGE OF PRINCIPAL ADDRESS 2021-06-03 2320 NW 147th Street, UNIT B, OPA LOCKA, FL 33054 -
REINSTATEMENT 2021-02-04 - -
REGISTERED AGENT NAME CHANGED 2021-02-04 GROSFELD, SALOMON -
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 2320 NW 147th Street Unit B, Opa Locka, FL 33054 -
REVOKED FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-01
REINSTATEMENT 2021-02-04
Foreign Limited 2013-12-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6150048909 2021-05-01 0455 PPS 6100 Pines Blvd Ste 312, Pembroke Pines, FL, 33024-7982
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-7982
Project Congressional District FL-25
Number of Employees 1
NAICS code 454110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20968.84
Forgiveness Paid Date 2022-01-11
7500787101 2020-04-14 0455 PPP 6100 HOLLYWOOD BLVD suite 312, HOLLYWOOD, FL, 33024-7982
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33024-7982
Project Congressional District FL-25
Number of Employees 3
NAICS code 424990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10068.61
Forgiveness Paid Date 2020-12-31

Date of last update: 03 Mar 2025

Sources: Florida Department of State