Entity Name: | HTC SUMMIT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HTC SUMMIT, 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. |
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: | 18 Feb 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2018 (7 years ago) |
Document Number: | L11000021304 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1421 SW 107 Avenue #262, Miami, FL, 33174, US |
Address: | 1421 SW 107 Avenue, Miami, FL, 33174, US |
ZIP code: | 33174 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HARKHAM GABRIEL | Managing Member | 1421 SW 107 Avenue #262, Miami, FL, 33174 |
Martinez Niurys | Agent | 1421 SW 107 Ave #262, Miami, FL, 33174 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000018767 | SUMMIT PROPERTY GROUP | EXPIRED | 2011-02-18 | 2016-12-31 | - | 18851 NE 29 AVENUE, SUITE 780, AVENTURA, FL, 33180 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-02-28 | Martinez, Niurys | - |
REINSTATEMENT | 2018-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-30 | 1421 SW 107 Avenue, Miami, FL 33174 | - |
CHANGE OF MAILING ADDRESS | 2015-04-30 | 1421 SW 107 Avenue, Miami, FL 33174 | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-30 | 1421 SW 107 Ave #262, Miami, FL 33174 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000998097 | LAPSED | 13-6451 CC 25 | MIAMI-DADE COUNTY | 2013-05-20 | 2018-05-24 | $14,589.87 | ALL SPARKLING CLEANING CORP., C/O FORS ATTORNEYS AT LAW, 1108 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-28 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-09 |
ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-04-30 |
REINSTATEMENT | 2018-02-14 |
ANNUAL REPORT | 2015-04-30 |
AMENDED ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2014-01-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8576007309 | 2020-05-01 | 0455 | PPP | 1421 SW 107th Ave #262, Miami, FL, 33174 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State