Search icon

HOME KO, LLC - Florida Company Profile

Company Details

Entity Name: HOME KO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME KO, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 16 May 2003 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2003 (22 years ago)
Document Number: L03000017802
FEI/EIN Number 134253030

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

Address: 5400 NW 84TH AVE, MIAMI, FL, 33166, US
Mail Address: 5400 NW 84TH AVE, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOME-KO LLC 401 K PROFIT SHARING PLAN TRUST 2011 134253030 2012-08-31 HOME KO, LLC 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 541990
Sponsor’s telephone number 3055914033
Plan sponsor’s address 7500 NW 25TH ST UNIT 13, MIAMI, FL, 331221700

Plan administrator’s name and address

Administrator’s EIN 134253030
Plan administrator’s name HOME KO, LLC
Plan administrator’s address 7500 NW 25TH ST UNIT 13, MIAMI, FL, 331221700
Administrator’s telephone number 3055914033

Signature of

Role Plan administrator
Date 2012-08-31
Name of individual signing HOME KO, LLC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
COUREY ALAN J Managing Member 5400 NW 84TH AVE, MIAMI, FL, 33166
COUREY ALAN Agent 5400 NW 84TH AVE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 5400 NW 84TH AVE, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-05 5400 NW 84TH AVE, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-12-05 5400 NW 84TH AVE, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2004-05-03 COUREY, ALAN -
NAME CHANGE AMENDMENT 2003-06-24 HOME KO, LLC -
NAME CHANGE AMENDMENT 2003-05-20 HOME-KO, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000521680 TERMINATED 1000000835301 DADE 2019-07-29 2039-07-31 $ 17,357.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000355968 TERMINATED 1000000746636 LEE 2017-06-16 2037-06-21 $ 4,778.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000355950 TERMINATED 1000000746635 MIAMI-DADE 2017-06-14 2037-06-21 $ 1,214.48 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000299736 TERMINATED 1000000391815 MIAMI-DADE 2013-02-04 2033-02-06 $ 595.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-03-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339149668 0418800 2013-06-27 7500 NW 25 ST UNIT #13, MIAMI, FL, 33122
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2013-06-27
Emphasis L: FORKLIFT
Case Closed 2013-08-27

Related Activity

Type Complaint
Activity Nr 826193
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2013-07-31
Abatement Due Date 2013-08-26
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-26
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator has been trained and evaluated as required by this paragraph (l): On or about June 27, 2013, at the above addressed jobsite, the employer had not certified any employee to operate a forklift.
339152415 0418800 2013-06-27 7500 NW 25 ST UNIT # 13, MIAMI, FL, 33122
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2013-06-27
Case Closed 2013-08-23

Related Activity

Type Referral
Activity Nr 826964
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2013-07-25
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-21
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: On or about June 27th, 2013, at the warehouse of the above address, the employer did not provide training under their hazard communication program for employees exposed to carbon monoxide produced for working with a propane powered forklift.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1498728409 2021-02-02 0455 PPS 6700 NW 77th Ct Ste 100, Miami, FL, 33166-2809
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121527
Loan Approval Amount (current) 121527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-2809
Project Congressional District FL-26
Number of Employees 10
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122684.88
Forgiveness Paid Date 2022-01-21
1395957202 2020-04-15 0455 PPP 6700 Nw 77th Ct Ste 100, MIAMI, FL, 33166
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 121527
Loan Approval Amount (current) 121527
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-0001
Project Congressional District FL-26
Number of Employees 10
NAICS code 444190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 122377.22
Forgiveness Paid Date 2020-12-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State