Search icon

SUN VILLAGE HOMES, INC. - Florida Company Profile

Company Details

Entity Name: SUN VILLAGE HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

SUN VILLAGE HOMES, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 18 Jun 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2010 (14 years ago)
Document Number: H62601
FEI/EIN Number 59-2549644

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

Address: 1350-1360 W. 31ST STREET, HIALEAH, FL 33012
Mail Address: 1350-1360 W. 31ST STREET, HIALEAH, FL 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1619095130 2007-03-26 2020-01-28 1350-1360 W. 31 STREET, HIALEAH, FL, 33012, US 1350-1360 W. 31 STREET, HIALEAH, FL, 33012, US

Contacts

Phone +1 305-823-8963
Fax 3058236447

Authorized person

Name FERNANDO LOBETO
Role OWNER
Phone 8503393392

Taxonomy

Taxonomy Code 310400000X - Assisted Living Facility
License Number AL6051
State FL
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 690956600
State FL
Issuer MEDICAID
Number 140839900
State FL

Key Officers & Management

Name Role Address
LOBETO, FERNANDO Agent 1350-1360 W 31ST STREET, HIALEAH, FL 33012
LOBETO, FERNANDO President 1350-1360 W. 31ST STREET, HIALEAH, FL 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-06-28 LOBETO, FERNANDO -
REINSTATEMENT 2010-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2008-08-06 - -
AMENDMENT 2008-01-14 - -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 1350-1360 W 31ST STREET, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2007-01-05 1350-1360 W. 31ST STREET, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-05 1350-1360 W. 31ST STREET, HIALEAH, FL 33012 -
AMENDMENT 2005-07-11 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-10-04
ANNUAL REPORT 2021-03-26
AMENDED ANNUAL REPORT 2020-05-26
AMENDED ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2020-01-15
AMENDED ANNUAL REPORT 2019-11-20

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
3090086007 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient SUN VILLAGE HOMES INC
Recipient Name Raw SUN VILLAGE HOMES INC
Recipient DUNS 626373658
Recipient Address 1350 WEST 31ST STREET, HIALEAH, MIAMI-DADE, FLORIDA, 33012-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 430000.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7816918302 2021-01-28 0455 PPS 1360 W 31st St, Hialeah, FL, 33012-4859
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23580
Loan Approval Amount (current) 23580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4859
Project Congressional District FL-26
Number of Employees 3
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23724.71
Forgiveness Paid Date 2021-09-15
8325437805 2020-06-05 0455 PPP 1360 W 31ST ST, HIALEAH, FL, 33012-4837
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23580
Loan Approval Amount (current) 23580
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-4837
Project Congressional District FL-26
Number of Employees 14
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23759.6
Forgiveness Paid Date 2021-03-11

Date of last update: 04 Feb 2025

Sources: Florida Department of State