Search icon

HOUSING TRUST GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOUSING TRUST GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 May 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jun 2017 (8 years ago)
Document Number: L06000052865
FEI/EIN Number 205641453
Address: 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133, US
Mail Address: 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133, US
ZIP code: 33133
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
RIEGER MATTHEW Manager 3225 AVIATION AVENUE, COCONUT GROVE, FL, 33133

Form 5500 Series

Employer Identification Number (EIN):
205641453
Plan Year:
2024
Number Of Participants:
184
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
191
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
142
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
107
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
77
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-03-31 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 -
LC AMENDMENT 2017-06-20 - -
LC AMENDMENT 2014-06-23 - -
LC AMENDMENT 2012-08-23 - -
LC AMENDMENT 2011-12-05 - -
REGISTERED AGENT NAME CHANGED 2011-03-31 MATTHEW RIEGER, P.A. -
LC NAME CHANGE 2007-04-16 HOUSING TRUST GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-21
LC Amendment 2017-06-20
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
932743.00
Total Face Value Of Loan:
932743.00

Paycheck Protection Program

Jobs Reported:
52
Initial Approval Amount:
$932,743
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$932,743
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$943,603.71
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $932,743

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State