Search icon

THE HOTEL HUMIDOR CO LLC - Florida Company Profile

Company Details

Entity Name: THE HOTEL HUMIDOR CO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HOTEL HUMIDOR CO 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: 21 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Apr 2020 (5 years ago)
Document Number: L08000108239
FEI/EIN Number 263771441

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

Address: 2912 NW 72nd AVE, MIami, FL, 33122, US
Mail Address: 2912 NW 72 ave, Miami, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDWELL ROBERT W Manager 2912 NW 72 ave, Miami, FL, 33122
Guerra Trevor S Auth 12455 SW 93RD TER, Miami, FL, 33186
CALDWELL ROBERT W Agent 2912 NW 72 ave, Miami, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000001873 IMPROMPTU IMPORTS ACTIVE 2021-01-05 2026-12-31 - 7330 SW 148TH ST, PALMETTO BAY, FL, 33158
G21000002162 LOST AND FOUND CIGARS ACTIVE 2021-01-05 2026-12-31 - 7330 SW 148TH ST, PALMETTO BAY, FL, 33158
G15000015374 IMPROMPTU IMPORTS EXPIRED 2015-02-11 2020-12-31 - 1200 WEST AVE., STE 307, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-22 2912 NW 72nd AVE, MIami, FL 33122 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 2912 NW 72 ave, Miami, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-01-31 2912 NW 72nd AVE, MIami, FL 33122 -
REINSTATEMENT 2020-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-28 - -
REGISTERED AGENT NAME CHANGED 2018-10-28 CALDWELL, ROBERT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-02-03
REINSTATEMENT 2020-04-04
REINSTATEMENT 2018-10-28
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-09-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6227338008 2020-06-30 0455 PPP 7330 SW 148TH ST, PALMETTO BAY, FL, 33158-2126
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12602
Loan Approval Amount (current) 12602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PALMETTO BAY, MIAMI-DADE, FL, 33158-2126
Project Congressional District FL-27
Number of Employees 1
NAICS code 112920
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12725.22
Forgiveness Paid Date 2021-06-28

Date of last update: 03 Mar 2025

Sources: Florida Department of State