Search icon

EHDL, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: EHDL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EHDL, 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: 13 Oct 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 07 Oct 2005 (20 years ago)
Document Number: P99000090130
FEI/EIN Number 650963091

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

Address: 14400 NW 77th Court, Suite 301, Miami Lakes, FL, 33016, US
Mail Address: 14400 NW 77th Court, Suite 301, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EHDL, INC., NEW YORK 2464016 NEW YORK

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EHDL INC 401(K) PROFIT SHARING PLAN & TRUST 2023 650963091 2024-05-13 EHDL INC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9543316577
Plan sponsor’s address 8875 NW 23RD STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2024-05-13
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EHDL INC 401(K) PROFIT SHARING PLAN & TRUST 2022 650963091 2023-07-12 EHDL INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9543316577
Plan sponsor’s address 8875 NW 23RD STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2023-07-12
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EHDL INC 401(K) PROFIT SHARING PLAN & TRUST 2021 650963091 2022-06-16 EHDL INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9543316577
Plan sponsor’s address 8875 NW 23RD STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2022-06-16
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
EHDL INC 401(K) PROFIT SHARING PLAN & TRUST 2020 650963091 2021-06-15 EHDL INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9543316577
Plan sponsor’s address 8875 NW 23RD STREET, DORAL, FL, 33172

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NEDD KESTER J Chief Executive Officer 14400 NW 77th Court, Miami Lakes, FL, 33016
NEDD KENNETH VP; 14400 NW 77th Court, Miami Lakes, FL, 33016
NEDD LAULDI Treasurer 14400 NW 77th Court, Miami Lakes, FL, 33016
HODGE JOSEPH Director 14400 NW 77th Court, Miami Lakes, FL, 33016
NEDD KENNETH J Agent 14400 NW 77th Court, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 14400 NW 77th Court, Suite 301, Miami Lakes, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 14400 NW 77th Court, Suite 301, Miami Lakes, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-04-30 14400 NW 77th Court, Suite 301, Miami Lakes, FL 33016 -
REGISTERED AGENT NAME CHANGED 2006-04-13 NEDD, KENNETH J -
CANCEL ADM DISS/REV 2005-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2002-10-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2000-09-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000523091 TERMINATED 1000000606756 BROWARD 2014-04-10 2034-05-01 $ 19,518.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J13001834085 TERMINATED 1000000564116 BROWARD 2013-12-12 2023-12-26 $ 462.54 STATE OF FLORIDA0106657
J05000052271 LAPSED 02-19160 CA 31 11TH JUDICIAL CIRCUIT, MIAMI 2005-04-05 2010-04-19 $42,500.00 DR. FRANK FERRIN AND MARIA C. FERRIN, 3903 GRANADA BOULEVARD, CORAL GABLES, FL 33134
J03000021354 LAPSED 02-24636-CA-25 MIAMI-DADE COUNTY COURT 2002-12-31 2008-01-21 $229,924.15 B&C CORPORATE SERVICES, INC. DBA BROAD AND CASSEL, 201 S. BISCAYNE BLVD., MIAMI, FL 33131

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3780817702 2020-05-01 0455 PPP 8875 Northwest 23rd Street, Doral, FL, 33172
Loan Status Date 2021-09-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 317997
Loan Approval Amount (current) 317997
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 22
NAICS code 518210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 322152.74
Forgiveness Paid Date 2021-08-25
3844658600 2021-03-17 0455 PPS 8875 NW 23rd St, Doral, FL, 33172-2419
Loan Status Date 2022-07-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 238064.13
Loan Approval Amount (current) 238064.13
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-2419
Project Congressional District FL-26
Number of Employees 15
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 240940.74
Forgiveness Paid Date 2022-05-31

Date of last update: 01 May 2025

Sources: Florida Department of State