Search icon

ETHICS GROUP HOME INSPECTOR LLC. - Florida Company Profile

Company Details

Entity Name: ETHICS GROUP HOME INSPECTOR LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ETHICS GROUP HOME INSPECTOR 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: 19 Feb 2007 (18 years ago)
Document Number: L07000018663
FEI/EIN Number 208452354

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

Address: 4911 SW 94 way, cooper city, FL, 33328, US
Mail Address: 4911 sw 94 way., cooper city, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA JOSE G Managing Member 4911 SW 94 way, cooper city, FL, 33328
GUEVARA JOSE G Agent 4911 sw 94 way, cooper city, FL, 33328

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09077900302 EVOLUTION OF FITNESS ACTIVE 2009-03-18 2029-12-31 - 4911 SW 94 WAY, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 4911 SW 94 way, cooper city, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-01-28 4911 SW 94 way, cooper city, FL 33328 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-28 4911 sw 94 way, cooper city, FL 33328 -
REGISTERED AGENT NAME CHANGED 2008-02-25 GUEVARA, JOSE G -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9059148602 2021-03-25 0455 PPS 4911 SW 94th Way, Cooper City, FL, 33328-3426
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3800
Loan Approval Amount (current) 3800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33328-3426
Project Congressional District FL-25
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3808.02
Forgiveness Paid Date 2021-06-15
8554217301 2020-05-01 0455 PPP 4911 SW 94 WAY, FORT LAUDERDALE, FL, 33328
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3000
Loan Approval Amount (current) 3000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94153
Servicing Lender Name BrightStar Credit Union
Servicing Lender Address 3400 N University Dr, Cooper City, FL, 33024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FORT LAUDERDALE, BROWARD, FL, 33328-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94153
Originating Lender Name BrightStar Credit Union
Originating Lender Address Cooper City, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3040.5
Forgiveness Paid Date 2021-08-31

Date of last update: 01 May 2025

Sources: Florida Department of State