Search icon

HOUSING TRUST GROUP, LLC

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
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOUSING TRUST GROUP, LLC 401(K) PLAN 2023 205641453 2024-10-14 HOUSING TRUST GROUP, LLC 191
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-15
Business code 531110
Sponsor’s telephone number 3058608188
Plan sponsor’s address 3225 AVIATION AVENUE, SUITE 602, MIAMI, FL, 33133

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing MARIO ROBAINA
Valid signature Filed with authorized/valid electronic signature
HOUSING TRUST GROUP, LLC 401(K) PLAN 2020 205641453 2021-10-01 HOUSING TRUST GROUP, LLC 142
Three-digit plan number (PN) 001
Effective date of plan 2015-10-15
Business code 531110
Sponsor’s telephone number 3058608188
Plan sponsor’s mailing address 3225 AVIATION AVE STE 600, MIAMI, FL, 331334741
Plan sponsor’s address 3225 AVIATION AVE STE 600, MIAMI, FL, 331334741

Number of participants as of the end of the plan year

Active participants 150
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 15
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 76
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 3

Signature of

Role Plan administrator
Date 2021-10-01
Name of individual signing KAREN WELLER
Valid signature Filed with authorized/valid electronic signature
HOUSING TRUST GROUP, LLC 401(K) PLAN 2019 205641453 2020-10-14 HOUSING TRUST GROUP, LLC 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-15
Business code 531110
Sponsor’s telephone number 3058608188
Plan sponsor’s address 3225 AVIATION AVE, STE 602, MIAMI, FL, 33133
HOUSING TRUST GROUP, LLC 401(K) PLAN 2018 205641453 2019-09-09 HOUSING TRUST GROUP, LLC 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-15
Business code 531110
Sponsor’s telephone number 3058608188
Plan sponsor’s address 3225 AVIATION AVE, STE 602, MIAMI, FL, 33133
HOUSING TRUST GROUP, LLC 401(K) PLAN 2017 205641453 2018-10-02 HOUSING TRUST GROUP, LLC 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-10-15
Business code 531110
Sponsor’s telephone number 3058608188
Plan sponsor’s address 3225 AVIATION AVE, STE 602, MIAMI, FL, 33133

Agent

Name Role
MATTHEW RIEGER, P.A. Agent

Manager

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-31 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-31 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 No data
CHANGE OF MAILING ADDRESS 2019-03-31 3225 AVIATION AVENUE, 6TH FLOOR, COCONUT GROVE, FL 33133 No data
LC AMENDMENT 2017-06-20 No data No data
LC AMENDMENT 2014-06-23 No data No data
LC AMENDMENT 2012-08-23 No data No data
LC AMENDMENT 2011-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2011-03-31 MATTHEW RIEGER, P.A. No data
LC NAME CHANGE 2007-04-16 HOUSING TRUST GROUP, LLC No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6015387101 2020-04-14 0455 PPP 3225 Aviation Ave, MIAMI, FL, 33133-4725
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 932743
Loan Approval Amount (current) 932743
Undisbursed Amount 0
Franchise Name -
Lender Location ID 56102
Servicing Lender Name KeyBank National Association
Servicing Lender Address 127 Public Sq, CLEVELAND, OH, 44114-1217
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33133-4725
Project Congressional District FL-27
Number of Employees 52
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 56102
Originating Lender Name KeyBank National Association
Originating Lender Address CLEVELAND, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 943603.71
Forgiveness Paid Date 2021-06-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State