Search icon

HIGH ROLLER PRIVATE LABEL LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIGH ROLLER PRIVATE LABEL 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: 14 Nov 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Apr 2022 (3 years ago)
Document Number: M18000010599
FEI/EIN Number 832325110

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

Address: 760 SW 12th Ave, Pompano Beach, FL, 33069, US
Mail Address: 760 SW 12th Ave, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ARGIRO SEBASTIAN Vice President 760 SW 12TH AVE, POMPANO BEACH, FL, 33069
ARGIRO SEBASTIAN Officer 760 SW 12TH AVE, POMPANO BEACH, FL, 33069
Sandman Brett Chief Operating Officer 760 SW 12th Ave., Pompano Beach, FL, 33069
Tirado Alex Agent 760 SW 12th Ave., Pompano Beach, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000117121 JUSTRAW ACTIVE 2022-09-16 2027-12-31 - 4093 N 28 WAY, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-19 760 SW 12th Ave, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-09-19 760 SW 12th Ave, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-04 760 SW 12th Ave., Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2024-03-18 Tirado, Alex -
LC AMENDMENT 2022-04-07 - -
LC AMENDMENT 2020-07-02 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-09
AMENDED ANNUAL REPORT 2024-09-04
AMENDED ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-08
LC Amendment 2022-04-07
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-04-12
LC Amendment 2020-07-02
ANNUAL REPORT 2020-01-21

USAspending Awards / Financial Assistance

Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-08-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-05
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:
86086.00
Total Face Value Of Loan:
86086.00

Paycheck Protection Program

Date Approved:
2020-05-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
86086
Current Approval Amount:
86086
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
87144.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State