Search icon

EAH FIRM PA - Florida Company Profile

Company Details

Entity Name: EAH FIRM PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EAH FIRM PA 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: 14 May 2015 (10 years ago)
Document Number: P15000043570
FEI/EIN Number 47-3921464

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

Address: 3301 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065, US
Mail Address: 3301 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EAH FIRM PA 401K PLAN 2019 473921464 2020-06-30 EAH FIRM PA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541110
Sponsor’s telephone number 3058422100
Plan sponsor’s address PO BOX 531029, MIAMI, FL, 33153

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing ERIC HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
EAH FIRM PA 401K PLAN 2018 473921464 2019-08-06 EAH FIRM PA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541110
Sponsor’s telephone number 3058422100
Plan sponsor’s address PO BOX 531029, MIAMI, FL, 33153

Signature of

Role Plan administrator
Date 2019-08-06
Name of individual signing ERIC HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
EAH FIRM PA 401K PLAN 2017 473921464 2018-06-18 EAH FIRM PA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541110
Sponsor’s telephone number 3058422100
Plan sponsor’s address PO BOX 531029, MIAMI, FL, 33153

Signature of

Role Plan administrator
Date 2018-06-18
Name of individual signing ERIC HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
EAH FIRM PA 401K PLAN 2016 473921464 2017-09-21 EAH FIRM PA 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541110
Sponsor’s telephone number 3058422100
Plan sponsor’s address PO BOX 531029, MIAMI, FL, 33153

Signature of

Role Plan administrator
Date 2017-09-21
Name of individual signing ERIC HERNANDEZ
Valid signature Filed with authorized/valid electronic signature
EAH FIRM PA 401K PLAN 2015 473921464 2016-07-25 EAH FIRM PA 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-01
Business code 541110
Sponsor’s telephone number 3058422100
Plan sponsor’s address PO BOX 531029, MIAMI, FL, 33153

Signature of

Role Plan administrator
Date 2016-07-25
Name of individual signing ERIC HERNANDEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HERNANDEZ ERIC President 3301 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065
HERNANDEZ ERIC Agent 3301 N. UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-13 3301 N. UNIVERSITY DRIVE, SUITE 100, CORAL SPRINGS, FL 33065 -
CHANGE OF MAILING ADDRESS 2024-11-13 3301 N. UNIVERSITY DRIVE, SUITE 100, CORAL SPRINGS, FL 33065 -
REGISTERED AGENT ADDRESS CHANGED 2024-11-13 3301 N. UNIVERSITY DRIVE, SUITE 100, CORAL SPRINGS, FL 33065 -

Documents

Name Date
ANNUAL REPORT 2025-02-10
AMENDED ANNUAL REPORT 2024-11-13
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7628458309 2021-01-28 0455 PPS 113 NE 105th St, Miami Shores, FL, 33138-2032
Loan Status Date 2022-03-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Shores, MIAMI-DADE, FL, 33138-2032
Project Congressional District FL-24
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20947.15
Forgiveness Paid Date 2021-08-30
1869077310 2020-04-28 0455 PPP 113 ne 105 street, miami shores, FL, 33138
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20800
Loan Approval Amount (current) 20800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address miami shores, MIAMI-DADE, FL, 33138-2000
Project Congressional District FL-24
Number of Employees 1
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 100631
Originating Lender Name Greater Nevada CU
Originating Lender Address CARSON CITY, NV
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21014.93
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State