Search icon

HORIZONS ELECTRONICS DADELAND MALL, INC. - Florida Company Profile

Company Details

Entity Name: HORIZONS ELECTRONICS DADELAND MALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HORIZONS ELECTRONICS DADELAND MALL, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Mar 2012 (13 years ago)
Date of dissolution: 24 Oct 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2023 (2 years ago)
Document Number: P12000024268
FEI/EIN Number 454774516

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

Mail Address: 2801 GREENE ST, HOLLYWOOD, FL, 33020
Address: 2801 GREENE ST, Hollywood, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SWISSA SHIMON President 2801 GREENE ST, HOLLYWOOD, FL, 33020
Swissa Yackov Vice President 2801 GREENE ST., HOLLYWOOD, FL, 33020
SWISSA SHIMON Agent 2801 GREENE ST, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-26 2801 GREENE ST, Hollywood, FL 33020 -

Documents

Name Date
Voluntary Dissolution 2023-10-24
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-24
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9842247102 2020-04-15 0455 PPP 7409 SW 88TH ST UNIT 2021B, MIAMI, FL, 33156-7702
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) 8700
Loan Approval Amount (current) 8700
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33156-7702
Project Congressional District FL-27
Number of Employees 6
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8770.33
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State