Search icon

HURRICANE MANAGEMENT GROUP L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HURRICANE MANAGEMENT GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jan 2007 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2013 (12 years ago)
Document Number: L07000002718
FEI/EIN Number 208155561
Address: 412 SUNSHINE BLVD, TAVERNIER, FL, 33070
Mail Address: 24550 SW 193 ave, Homestead, FL, 33031, US
ZIP code: 33070
City: Tavernier
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SORRELL R. MICHAEL I Agent 412 SUNSHINE BLVD, TAVERNIER, FL, 33070
SORRELL R. MICHAEL I Manager 24550 SW 193 Ave, Homestead, FL, 33031

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
561-846-1036
Contact Person:
R MICHAEL SORRELL II
User ID:
P3160480
Trade Name:
HURRICANE MANAGEMENT GROUP

Unique Entity ID

Unique Entity ID:
NMSSWL475MQ6
CAGE Code:
6WDE9
UEI Expiration Date:
2025-05-13

Business Information

Doing Business As:
HURRICANE MANAGEMENT GROUP
Activation Date:
2024-05-15
Initial Registration Date:
2013-05-14

Commercial and government entity program

CAGE number:
6WDE9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2029-05-15
SAM Expiration:
2025-05-13

Contact Information

POC:
R MICHAEL SORRELL II
Corporate URL:
www.hurricanemanagementgroup.com

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026447 BLINDS SHUTTERS AND SHADES ACTIVE 2022-02-10 2027-12-31 - 24550 SW 193RD AVE, HOMEASTEAD, FL, 33031

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-01-07 412 SUNSHINE BLVD, TAVERNIER, FL 33070 -
REINSTATEMENT 2013-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2008-01-28 SORRELL, R. MICHAEL II -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-02

USAspending Awards / Contracts

Procurement Instrument Identifier:
INP15PC00475
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
36000.00
Base And Exercised Options Value:
36000.00
Base And All Options Value:
36000.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2015-08-19
Description:
IGF::OT::IGF X:NOGRN, CONSTRUCTION, RE-BUILD OF CANNON ROOM EXHIBIT SPACE, BISC
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Y1JA: CONSTRUCTION OF MUSEUMS AND EXHIBITION BUILDINGS

USAspending Awards / Financial Assistance

Date:
2020-11-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-30
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:
42700.00
Total Face Value Of Loan:
42700.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$42,700
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$42,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$43,173.26
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $42,700

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State