Search icon

HD HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: HD HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HD HOUSE, 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: 13 Mar 2008 (17 years ago)
Document Number: L08000026572
FEI/EIN Number 262142363

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

Address: 7435 W. 19TH COURT, HIALEAH, FL, 33014, US
Mail Address: 7435 W. 19TH COURT, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fazio Carlos G Managing Member 133 NE 91st Street, Miami Shores, FL, 33138
PEREZ ANTONIO R Managing Member 7825 SW 67TH TER, MIAMI, FL, 33143
FAZIO CARLOS G Agent 133 NE 91st Street, MIAMI SHORES, FL, 33138

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-30 7435 W. 19TH COURT, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2024-11-30 7435 W. 19TH COURT, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-20 133 NE 91st Street, MIAMI SHORES, FL 33138 -
REGISTERED AGENT NAME CHANGED 2016-03-03 FAZIO, CARLOS G. -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-11-30
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9307028307 2021-01-30 0455 PPS 6308 NW 77th Ct, Miami, FL, 33166-3514
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62500
Loan Approval Amount (current) 62500
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, 33166-3514
Project Congressional District FL-26
Number of Employees 6
NAICS code 532490
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 Male Owned
Veteran Unanswered
Forgiveness Amount 62950.87
Forgiveness Paid Date 2021-10-26
4318117110 2020-04-13 0455 PPP 6308 NW 77TH CT, 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) 79205
Loan Approval Amount (current) 79205
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 6
NAICS code 532490
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 Male Owned
Veteran Unanswered
Forgiveness Amount 79703.07
Forgiveness Paid Date 2020-12-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State