Search icon

LOWELL HOMES, INC. - Florida Company Profile

Company Details

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

LOWELL HOMES, 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: 23 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 08 Oct 2018 (7 years ago)
Document Number: H13311
FEI/EIN Number 592446600

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

Address: 4601 PONCE DE LEON BLVD, MIAMI, FL, 33146, US
Mail Address: 4601 PONCE DE LEON BLVD, MIAMI, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAHN DRODY S. LANI President 4601 PONCE DE LEON BLVD, MIAMI, FL, 33146
KAHN DRODY S. LANI Secretary 4601 PONCE DE LEON BLVD, MIAMI, FL, 33146
KAHN DRODY S. LANI Treasurer 4601 PONCE DE LEON BLVD, MIAMI, FL, 33146
KAHN SUSAN M Vice President 4601 PONCE DE LEON BLVD, MIAMI, FL, 33146
KAHN DRODY S. LANI Agent 4601 PONCE DE LEON BLVD, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 4601 PONCE DE LEON BLVD, 102, MIAMI, FL 33146 -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 4601 PONCE DE LEON BLVD, 102, MIAMI, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-02-28 4601 PONCE DE LEON BLVD, 102, MIAMI, FL 33146 -
REGISTERED AGENT NAME CHANGED 2019-04-26 KAHN DRODY, S. LANI -
AMENDMENT 2018-10-08 - -
AMENDMENT 2006-07-12 - -
REINSTATEMENT 1994-11-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-07
Reg. Agent Change 2019-04-26
ANNUAL REPORT 2019-03-28
Amendment 2018-10-08
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307296269 0418800 2004-03-04 9106 OKEECHOBEE BLVD., WEST PALM BEACH, FL, 33411
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-03-04
Emphasis L: FALL
Case Closed 2004-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-08-17
Abatement Due Date 2004-08-23
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2004-08-17
Abatement Due Date 2004-08-23
Current Penalty 657.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-08-17
Abatement Due Date 2004-08-23
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-08-17
Abatement Due Date 2004-08-23
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3369558409 2021-02-04 0455 PPS 1537 San Remo Ave, Coral Gables, FL, 33146-3008
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62970
Loan Approval Amount (current) 117725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-3008
Project Congressional District FL-27
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 118182.82
Forgiveness Paid Date 2021-08-04
8276787002 2020-04-08 0455 PPP 1537 SAN REMO AVE, CORAL GABLES, FL, 33146-3008
Loan Status Date 2021-06-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125872
Loan Approval Amount (current) 125872
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33146-3008
Project Congressional District FL-27
Number of Employees 9
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17611
Originating Lender Name United Community Bank
Originating Lender Address South Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 127095.76
Forgiveness Paid Date 2021-04-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State