Search icon

HRM OFFICE SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: HRM OFFICE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HRM OFFICE SOLUTIONS, 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: 01 Nov 2010 (14 years ago)
Document Number: L10000113702
FEI/EIN Number 273943468

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

Address: 4195 W 6th Ave, HIALEAH, FL, 33012-3813, US
Mail Address: 4195 W 6TH AVENUE, HIALEAH, FL, 33012, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMOS JOSE N President 4195 W 6TH AVE, HIALEAH, FL, 330123813
Dietch Hilda M Agent 4195 W 6TH AVENUE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000010730 HRM HORSES SUPPLIES ACTIVE 2017-01-29 2027-12-31 - 4195 W 6TH AVENUE, HIALEAH, FL, 33012
G14000015019 HRM JANITORIAL MAINTENANCE SERVICES EXPIRED 2014-02-11 2019-12-31 - 4135 W 6TH AVENUE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 Dietch, Hilda Magali -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 4195 W 6th Ave, HIALEAH, FL 33012-3813 -
CHANGE OF MAILING ADDRESS 2020-03-20 4195 W 6th Ave, HIALEAH, FL 33012-3813 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 4195 W 6TH AVENUE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-02-14
ANNUAL REPORT 2015-04-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5020637409 2020-05-11 0455 PPP 4195 W 6TH AVE, HIALEAH, FL, 33012-3813
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2017
Loan Approval Amount (current) 2017
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33012-3813
Project Congressional District FL-26
Number of Employees 2
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2033.74
Forgiveness Paid Date 2021-03-11

Date of last update: 01 Mar 2025

Sources: Florida Department of State