Search icon

HPHH, LLC - Florida Company Profile

Company Details

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

HPHH, 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 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Apr 2019 (6 years ago)
Document Number: L11000120547
FEI/EIN Number 453839500

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

Address: 9698 SW 328 ST, HOMESTEAD, FL, 33033, US
Mail Address: 19351 SW 296 ST, HOMESTEAD, FL, 33030, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ TORRES RIGOBERTO Manager 19351 SW 296 ST, HOMESTEAD, FL, 33030
GONZALEZ MAYTE Manager 19351 SW 296 ST, HOMESTEAD, FL, 33030
FERNANDEZ TORRES RIGOBERTO Agent 19351 SW 296 ST, HOMESTEAD, FL, 33030

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000112585 LA PLAYA GRILL EXPIRED 2011-11-18 2016-12-31 - 19235 SW 336 STREET, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 19351 SW 296 ST, HOMESTEAD, FL 33030 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 9698 SW 328 ST, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2021-01-29 9698 SW 328 ST, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2021-01-29 FERNANDEZ TORRES, RIGOBERTO -
LC AMENDMENT 2019-04-15 - -
LC DISSOCIATION MEM 2019-04-15 - -
LC AMENDMENT 2018-03-16 - -
LC AMENDMENT 2015-07-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-05-23
ANNUAL REPORT 2019-04-18
CORLCDSMEM 2019-04-15
LC Amendment 2019-04-15
ANNUAL REPORT 2018-03-28
LC Amendment 2018-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5873278907 2021-04-30 0455 PPP 9698 SW 328th St, Homestead, FL, 33033-5657
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11245
Loan Approval Amount (current) 11245
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5657
Project Congressional District FL-28
Number of Employees 4
NAICS code 721199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11286.9
Forgiveness Paid Date 2021-09-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State