Search icon

HIGH ROLLER PRIVATE LABEL LLC - Florida Company Profile

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 (6 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1947117403 2020-05-05 0455 PPP 4095 N 28th Way, Hollywood, FL, 33020
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86086
Loan Approval Amount (current) 86086
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Hollywood, BROWARD, FL, 33020-1000
Project Congressional District FL-25
Number of Employees 23
NAICS code 339999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 87144.98
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State