Search icon

HEMMERSBACH US LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HEMMERSBACH US 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: 27 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Jul 2021 (4 years ago)
Document Number: M14000003796
FEI/EIN Number 680683730

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

Address: 3100 SW 145TH AVENUE, MIRAMAR, FL, 33027, US
Mail Address: 3100 SW 145TH AVENUE, MIRAMAR, FL, 33027, US
ZIP code: 33027
City: Hollywood
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
- Agent -
Davis Randall Manager 3100 SW 145TH AVENUE, MIRAMAR, FL, 33027
Koczwara Ralph Manager 3100 SW 145TH AVENUE, MIRAMAR, FL, 33027
Koskovich Charles Manager 3100 SW 145TH AVENUE, MIRAMAR, FL, 33027

Form 5500 Series

Employer Identification Number (EIN):
680683730
Plan Year:
2017
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
80
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
80
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-29 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2023-02-24 3100 SW 145TH AVENUE, SUITE 100, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2023-02-24 3100 SW 145TH AVENUE, SUITE 100, MIRAMAR, FL 33027 -
LC STMNT OF RA/RO CHG 2021-07-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2016-04-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-07
AMENDED ANNUAL REPORT 2024-05-29
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-04-22
CORLCRACHG 2021-07-16
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-01-19

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125000.00
Total Face Value Of Loan:
1125000.00

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$1,000,000
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$1,136,681.51
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $843,750
Utilities: $281,250

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State