Search icon

HUAHAI USA, LLC - Florida Company Profile

Company Details

Entity Name: HUAHAI USA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HUAHAI USA, 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 Oct 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Oct 2019 (6 years ago)
Document Number: L09000101837
FEI/EIN Number 352371514

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

Address: 7231 NW 54 ST, MIAMI, FL, 33166, US
Mail Address: 7231 NW 54 ST, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARINAS & ASSOCIATES, INC. Agent 5701 NW 36 STREET, MIAMI, FL, 33166
TANG STEPHEN C Manager 7231 NW 54 ST, MIAMI, FL, 33166
ZHU LING Authorized Member 7231 NW 54 ST, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000121877 HUAHAI LED ACTIVE 2022-09-27 2027-12-31 - 7231 NW 54TH STREET, MIAMI, FL, 33166
G17000106700 HUAHAI GROUP EXPIRED 2017-09-26 2022-12-31 - 7249 NW 54 ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 7231 NW 54 ST, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-05-01 7231 NW 54 ST, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-09
LC Amendment 2019-10-03
AMENDED ANNUAL REPORT 2019-05-24
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6567598502 2021-03-04 0455 PPS 7231 NW 54th St, Miami, FL, 33166-4872
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123472.95
Loan Approval Amount (current) 123472.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-4872
Project Congressional District FL-26
Number of Employees 9
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124128.04
Forgiveness Paid Date 2021-09-17
5881287206 2020-04-27 0455 PPP 7231 NW 54 Street, MIAMI, FL, 33166-4872
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 123472.95
Loan Approval Amount (current) 123472.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33166-4872
Project Congressional District FL-26
Number of Employees 9
NAICS code 423690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 124320.11
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State