Search icon

HDG EXECUTIVE SUITES, LLC - Florida Company Profile

Company Details

Entity Name: HDG EXECUTIVE SUITES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HDG EXECUTIVE SUITES, 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: 04 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Jul 2024 (9 months ago)
Document Number: L13000032539
FEI/EIN Number 46-2262718

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

Address: 2719 HOLLYWOOD BLVD, LEON HAUSMANN, HOLLYWOOD, FL, 33020, UN
Mail Address: 2719 HOLLYWOOD BLVD, LEON HAUSMANN, HOLLYWOOD, FL, 33020, UN
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSMANN LEON R Manager 3301 NE 183RD ST, UNIT 708, AVENTURA, FL, 33160
HAUSMANN CARLOS Manager 6000 ISLAND BLVD, APT 1402, AVENTURA, FL, 33160
HAUSMANN VICKY Manager 1495 BREAKWATER TERRACE, HOLLYWOOD, FL, 33019
HAUSMANN NADINE Manager 2201 NE 202 ST, MIAMI, FL, 33180
PEREL HENRIQUE Manager 2201 NE 202 ST, MIAMI, FL, 33180
HAUSMANN LEON R Agent 3301 NE 183RD ST, AVENTURA, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000121977 OFFICES STARTING AT $69 PER MONTH EXPIRED 2013-12-12 2018-12-31 - 2719 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-16 - -
LC AMENDMENT 2014-04-14 - -
LC AMENDMENT 2013-03-18 - -

Documents

Name Date
LC Amendment 2024-07-16
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5656377006 2020-04-06 0455 PPP 2719 Hollywood Blvd, HOLLYWOOD, FL, 33020-4821
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26305
Loan Approval Amount (current) 26305
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33020-4821
Project Congressional District FL-25
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 26483.37
Forgiveness Paid Date 2021-02-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State