Search icon

3D LEARNER, INC.

Company Details

Entity Name: 3D LEARNER, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Jun 1997 (28 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 16 Mar 1998 (27 years ago)
Document Number: P97000050740
FEI/EIN Number 65-0758613
Address: 3301 University Drive, Suite 100, Coral Springs, FL 33065
Mail Address: 3301 University Drive, Suite 100, Coral Springs, FL 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HALPERT, MIRA S Agent 3121 NW 108TH DRIVE, CORAL SPRINGS, FL 33065

President

Name Role Address
HALPERT, MIRA President 3121 NW 108TH DRIVE, CORAL SPRINGS, FL 33065

Secretary

Name Role Address
HALPERT, MIRA Secretary 3121 NW 108TH DRIVE, CORAL SPRINGS, FL 33065

Vice President

Name Role Address
HALPERT, MARK Vice President 3121 NW 108TH DRIVE, CORAL SPRINGS, FL 33065

Director

Name Role Address
Halpert, Julie M Director 6707 Somerknoll Drive, Durham, NC 27713

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016640 3D LEARNING ACTIVE 2011-02-14 2026-12-31 No data 3121 NW 108TH DRIVE, CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-12-13 3301 University Drive, Suite 100, Coral Springs, FL 33065 No data
CHANGE OF MAILING ADDRESS 2024-12-13 3301 University Drive, Suite 100, Coral Springs, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2005-04-26 HALPERT, MIRA S No data
AMENDMENT AND NAME CHANGE 1998-03-16 3D LEARNER, INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8871477302 2020-05-01 0455 PPP 7100 CAMINO REAL Suite 215, BOCA RATON, FL, 33433-5510
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20313.41
Loan Approval Amount (current) 20313.41
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 BOCA RATON, PALM BEACH, FL, 33433-5510
Project Congressional District FL-23
Number of Employees 6
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20520.49
Forgiveness Paid Date 2021-05-11
5893388902 2021-05-01 0455 PPS 3121 NW 108th Dr, Coral Springs, FL, 33065-3526
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17280
Loan Approval Amount (current) 17280
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 Coral Springs, BROWARD, FL, 33065-3526
Project Congressional District FL-23
Number of Employees 6
NAICS code 611691
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17323.2
Forgiveness Paid Date 2021-08-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State