Search icon

HIALEAH HOUSING AUTHORITY, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH HOUSING AUTHORITY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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 Apr 1977 (48 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 03 May 2011 (14 years ago)
Document Number: 738479
FEI/EIN Number 591220360

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

Address: 75 EAST 6TH STREET, HIALEAH, FL, 33010
Mail Address: 75 EAST 6TH STREET, HIALEAH, FL, 33010
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUNCO JUAN Director 75 EAST 6TH STREET, HIALEAH, FL, 33010
GUTIERREZ MAIDA President 75 EAST 6TH STREET, HIALEAH, FL, 33010
GUTIERREZ MAIDA Director 75 EAST 6TH STREET, HIALEAH, FL, 33010
JUNCO JUAN Vice President 75 EAST 6TH STREET, HIALEAH, FL, 33010
MESTRE FRANCISCO Agent 75 EAST 6TH STREET, HIALEAH, FL, 33010
PONCE JULIO Secretary 75 EAST 6TH STREET, HIALEAH, FL, 33010
PONCE JULIO Director 75 EAST 6TH STREET, HIALEAH, FL, 33010
MARTINEZ JOSE Director 75 EAST 6TH STREET, HIALEAH, FL, 33010
MESTRE FRANCISCO Director 75 EAST 6TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-17 MESTRE, FRANCISCO -
NAME CHANGE AMENDMENT 2011-05-03 HIALEAH HOUSING AUTHORITY, INC. -
REINSTATEMENT 2003-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 - -
CHANGE OF MAILING ADDRESS 2000-10-16 75 EAST 6TH STREET, HIALEAH, FL 33010 -
REINSTATEMENT 2000-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2000-10-16 75 EAST 6TH STREET, HIALEAH, FL 33010 -
CHANGE OF PRINCIPAL ADDRESS 2000-10-16 75 EAST 6TH STREET, HIALEAH, FL 33010 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
REINSTATEMENT 1999-10-14 - -

Court Cases

Title Case Number Docket Date Status
DAISY GOMEZ, VS HIALEAH HOUSING AUTHORITY, 3D2013-2692 2013-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-1927

Parties

Name DAISY GOMEZ
Role Appellant
Status Active
Representations ANDREW J. VARGAS
Name HIALEAH HOUSING AUTHORITY, INC.
Role Appellee
Status Active
Representations ARTURO A. ARMAND, JEFFREY W. JOHNSON, CLAUDIA M. NEGRETTE-GONZALEZ, Barry A. Dubinsky
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-04-11
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2014-04-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DAISY GOMEZ
Docket Date 2014-03-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause within ten (10) days from the date of this order why the case should not be dismissed as settled.
Docket Date 2014-03-24
Type Notice
Subtype Notice
Description Notice ~ of settlement
On Behalf Of HIALEAH HOUSING AUTHORITY
Docket Date 2014-03-05
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2014-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 28, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2014-01-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DAISY GOMEZ
Docket Date 2014-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DAISY GOMEZ
Docket Date 2014-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/29/14
Docket Date 2013-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DAISY GOMEZ
Docket Date 2013-10-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before November 7, 2013.
Docket Date 2013-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachment. ** The $300 filing fee is now due.
Docket Date 2013-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAISY GOMEZ
SEAN ALEX MORALES, VS HIALEAH HOUSING AUTHORITY etc., 3D2013-1786 2013-07-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-25897

Parties

Name SEAN ALEX MORALES
Role Appellant
Status Active
Representations RONALD S. LOWY, LEAH R. SHOCHAT
Name HIALEAH HOUSING AUTHORITY, INC.
Role Appellee
Status Active
Representations WILLIAM R. RADFORD, JOHN FROST WALKER, III
Name Hon. Richard Y. Feder
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-27
Type Mandate
Subtype Mandate
Description Mandate ~ Recalled on 10/28/14.
Docket Date 2014-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-31
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellee¿s motion for rehearing of order granting attorneys¿ fees to appellant is hereby denied. Upon consideration, appellee¿s motion for clarification of order is hereby granted, and it is ordered that appellant¿s second motion for attorney¿s fees is conditionally granted and remanded to the trial court. SHEPHERD, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2014-10-29
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification or rehearing of order granting attorney's fees
On Behalf Of SEAN ALEX MORALES
Docket Date 2014-10-28
Type Mandate
Subtype Mandate
Description Mandate Recalled as Inadvert. Entered (OR30) ~ The mandate issued on October 27, 2014 is hereby recalled as inadvertently entered.
Docket Date 2014-10-24
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ OR REHEARING ORDER GRANTING ATTORNEY'S FEES TO AA
On Behalf Of HIALEAH HOUSING AUTHORITY
Docket Date 2014-10-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorneys¿ fees filed by appellee, it is ordered that said motion is hereby denied.Upon consideration of the second motion for attorneys¿ fees filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD, C.J., and EMAS and FERNANDEZ, JJ., concur.
Docket Date 2014-09-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Remanded for further proceedings
Docket Date 2014-04-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SEAN ALEX MORALES
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 9 days to 4/18/14
Docket Date 2014-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEAN ALEX MORALES
Docket Date 2014-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB- 20 days to 4/9/14
Docket Date 2014-03-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees.
Docket Date 2014-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SEAN ALEX MORALES
Docket Date 2014-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEAN ALEX MORALES
Docket Date 2014-03-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HIALEAH HOUSING AUTHORITY
Docket Date 2014-03-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AE William R. Radford 120390 memorandum in opposition to aa motion for attorney's fees
Docket Date 2014-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HIALEAH HOUSING AUTHORITY
Docket Date 2014-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-15 days to 3/3/14.
Docket Date 2014-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HIALEAH HOUSING AUTHORITY
Docket Date 2014-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 2/14/14
Docket Date 2014-01-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HIALEAH HOUSING AUTHORITY
Docket Date 2013-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 1/15/14
Docket Date 2013-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HIALEAH HOUSING AUTHORITY
Docket Date 2013-11-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SEAN ALEX MORALES
Docket Date 2013-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Withdrawn
On Behalf Of SEAN ALEX MORALES
Docket Date 2013-11-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SEAN ALEX MORALES
Docket Date 2013-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 11/27/13
Docket Date 2013-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SEAN ALEX MORALES
Docket Date 2013-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/7/13
Docket Date 2013-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SEAN ALEX MORALES
Docket Date 2013-09-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2013-09-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The parties¿ motion to authorize agreed joint appendix is granted as stated in the motion.
Docket Date 2013-09-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to authorize agreed joint appendix
On Behalf Of SEAN ALEX MORALES
Docket Date 2013-09-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 10/7/13
Docket Date 2013-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SEAN ALEX MORALES
Docket Date 2013-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-07-15
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HIALEAH HOUSING AUTHORITY
Docket Date 2013-07-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-09

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
FL06600004011D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 - PERFORM FUNDING SYS
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 136319.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL06600003011D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 - PERFORM FUNDING SYS
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 413178.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL06600002011D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 - PERFORM FUNDING SYS
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 188511.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL06600007011D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 - PERFORM FUNDING SYS
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 274543.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL06600001011D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 - PERFORM FUNDING SYS
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 671842.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL06600006011D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 - PERFORM FUNDING SYS
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 198828.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL06600005011D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 - PERFORM FUNDING SYS
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 120743.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL06600008011D Department of Housing and Urban Development 14.850 - PUBLIC AND INDIAN HOUSING 2011-09-21 - PERFORM FUNDING SYS
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 145295.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL066RFS270A011 Department of Housing and Urban Development 14.870 - RESIDENT OPPORTUNITY AND SUPPORTIVE SERVICES - SERVICE COORDINATORS 2011-09-20 - RESIDENT/OPPORT/SUPPORT SERVIC
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 40293.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
FL290050001-11I Department of Housing and Urban Development 14.195 - SECTION 8 HOUSING ASSISTANCE PAYMENTS PROGRAM 2011-09-09 2011-09-30 CONT RENEWALS ALL TYPES
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 1641742.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 1353855.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 40293.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 333071.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 603021.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 287697.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 1056861.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 196238.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 394269.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 601955.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient HIALEAH HOUSING AUTHORITY
Recipient Name Raw HIALEAH HOUSING AUTHORITY
Recipient UEI M6D4VTY2KEV4
Recipient DUNS 098528920
Recipient Address 75 E 6TH STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33010-4492, UNITED STATES
Obligated Amount 1225696.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 03 Apr 2025

Sources: Florida Department of State