Search icon

HELLER AND COMPANY INC - Florida Company Profile

Company Details

Entity Name: HELLER AND COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELLER AND COMPANY INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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 Nov 2007 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 13 Oct 2009 (16 years ago)
Document Number: P07000126887
FEI/EIN Number 261480474

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

Address: 5504 ESTATE OAKS CIRCLE, Fort Lauderdale, FL, 33312, US
Mail Address: 5504 ESTATE OAKS CIRCLE, HOLLYWOOD, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Heller Seth R President 5504 Estate Oak Circle, Fort Lauderdale, FL, 33312
HELLER SETH R Agent 5504 Estate Oak Circle, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 5504 ESTATE OAKS CIRCLE, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 5504 Estate Oak Circle, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2021-10-27 5504 ESTATE OAKS CIRCLE, Fort Lauderdale, FL 33312 -
CANCEL ADM DISS/REV 2009-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2009-04-08 HELLER AND COMPANY INC -

Court Cases

Title Case Number Docket Date Status
The Palms Portfolio, LLC, Appellant(s), v. RE 18 LLC, et al., Appellee(s). 3D2023-2054 2023-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-20556

Parties

Name The Palms Portfolio, LLC
Role Appellant
Status Active
Name Matt Press Rev. Trust
Role Appellee
Status Active
Representations Robert David Garson, Yanina Zilberman
Name NISSAN REAL ESTATE SF LLC
Role Appellee
Status Active
Representations Robert David Garson, Yanina Zilberman
Name Assets Exchange LLC
Role Appellee
Status Active
Representations Robert David Garson, Yanina Zilberman
Name HELLER AND COMPANY INC
Role Appellee
Status Active
Representations Robert David Garson, Yanina Zilberman
Name MAXROI REAL ESTATE, LLC
Role Appellee
Status Active
Representations Robert David Garson, Yanina Zilberman
Name YL REAL ESTATE INVESTMENTS 3, LLC
Role Appellee
Status Active
Representations Robert David Garson, Yanina Zilberman
Name RIVERSIDE ABSTRACT, LLC
Role Appellee
Status Active
Representations Robert David Garson, Yanina Zilberman
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name RE 18 LLC
Role Appellee
Status Active
Representations Robert David Garson, Yanina Zilberman

Docket Entries

Docket Date 2024-02-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-02-08
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to comply with this Court's January 5, 2024, Order. Upon consideration of Appellees' Motion for Attorneys' Fees, it is ordered that said Motion is conditionally granted, conditioned upon Appellees being the prevailing parties in the action in the lower tribunal. EMAS, FERNANDEZ and SCALES, JJ., concur.
View View File
Docket Date 2024-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Riverside Abstract, LLC
Docket Date 2024-01-30
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Riverside Abstract, LLC
Docket Date 2024-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Riverside Abstract, LLC
View View File
Docket Date 2024-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Riverside Abstract, LLC
Docket Date 2023-12-29
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Amended Motion To Withdraw as Counsel
On Behalf Of The Palms Portfolio, LLC
Docket Date 2023-12-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of The Palms Portfolio, LLC
Docket Date 2023-12-04
Type Record
Subtype Appendix
Description Appellant Appendix to Initial Brief
On Behalf Of The Palms Portfolio, LLC
Docket Date 2023-12-04
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of The Palms Portfolio, LLC
View View File
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief - 20 days to December 20, 2023 (GRANTED)
On Behalf Of The Palms Portfolio, LLC
Docket Date 2023-11-21
Type Notice
Subtype Notice of Filing
Description Designation of E-Mail Addresses
On Behalf Of The Palms Portfolio, LLC
Docket Date 2023-11-17
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9549464
On Behalf Of The Palms Portfolio, LLC
Docket Date 2023-11-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 27, 2023.
View View File
Docket Date 2023-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal
On Behalf Of The Palms Portfolio, LLC
Docket Date 2024-01-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Amended Motion for Leave to Withdraw as Counsel is granted, and the law firm of Cheffy Passidomo, P.A., and Rachael S. Loukonen, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Appellant is granted twenty (20) days from the date of this Order to appear through a member of The Florida Bar, in default of which this appeal shall be dismissed.
View View File
Docket Date 2024-01-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 15 days to 1/18/2024
On Behalf Of Riverside Abstract, LLC
Docket Date 2023-12-27
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Upon consideration, the Motion to Withdraw as Counsel for the appellant is hereby denied without prejudice to an amended motion being refiled with the email and mailing address of Appellant, and a certification that the motion has been served on Appellant. Order on Motion To Withdraw as Counsel
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-21
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2513377408 2020-05-06 0455 PPP 4193 N Bay Rd, Miami Beach, FL, 33140
Loan Status Date 2021-06-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17685
Loan Approval Amount (current) 17685
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-0001
Project Congressional District FL-24
Number of Employees 2
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 17861.85
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State