Search icon

HAVFAMA INC - Florida Company Profile

Company Details

Entity Name: HAVFAMA INC
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 25 Aug 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2019 (5 years ago)
Document Number: F05000005004
FEI/EIN Number 954815763

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

Address: 120 NW 86 Ct., MIAMI, FL, 33126, US
Mail Address: 120 NW 86 Ct., MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
VEIGA ABAD MERCEDES Asst 11990 SW 94 ST, MIAMI, FL, 33186
PONCE DAVID Secretary 120 NW 86 Ct., MIAMI, FL, 33126
ROCA CESAR E Treasurer 120 NW 86 Ct., MIAMI, FL, 33126
ROCA JUAN E Agent 120 NW 86 Ct, MIAMI, FL, 33126
ROCA JUAN E President 120 NW 86 Ct., MIAMI, FL, 33126
HECHAVARRIA HABEY Vice President 2011 SW 16 Te, MIAMI, FL, 33145

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000108818 HAVANAFAMA ACTIVE 2019-10-06 2029-12-31 - 7151 MEADE ST, HOLLYWOOD, FL, 33024
G12000111872 HAVANAFAMA EXPIRED 2012-11-20 2017-12-31 - 444 NE 74 STREET, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-04 ROCA, JUAN E -
REINSTATEMENT 2019-10-04 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 120 NW 86 Ct, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 120 NW 86 Ct., MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2015-05-01 120 NW 86 Ct., MIAMI, FL 33126 -
PENDING REINSTATEMENT 2012-10-19 - -
REINSTATEMENT 2012-10-19 - -
REVOKED FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2006-10-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-11
REINSTATEMENT 2019-10-04
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1115438104 2020-07-09 0455 PPP 120 NW 86th CT, Miami, FL, 33126-6815
Loan Status Date 2022-01-21
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33126-6815
Project Congressional District FL-27
Number of Employees 1
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State