Search icon

HABITAT RESIDENCE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HABITAT RESIDENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 May 2013 (12 years ago)
Document Number: L13000067867
FEI/EIN Number 46-2732917
Address: 1701 SW 2ND AVE, PH2, MIAMI, FL, 33129
Mail Address: 1600 SW 2ND AVE, MIAMI, FL, 33129
ZIP code: 33129
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIAS MARIA L Manager 1541 BRICKELL AVE T111, MIAMI, FL, 33129
ELIAS MARIA B Manager 1541 BRICKELL AVE T109, MIAMI, FL, 33129
ELIAS FRANCISCO E Managing Member 791 CRANDON BLVD. 1102, KEY BISCAYNE, FL, 33129
NAVAS MARIA L Agent 1700 SW 2ND AVE, MIAMI, FL, 33129

Form 5500 Series

Employer Identification Number (EIN):
462732917
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
23
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000125966 STAY ALFRED EXPIRED 2019-11-25 2024-12-31 - 1600 SW 2ND AVE, MIAMI, FL, 33129
G16000017954 HABITAT RESIDENCE CONDO HOTEL ACTIVE 2016-02-18 2026-12-31 - 1700 SW 2ND AVE, MIAMI, FL, 33129
G12000087738 HABITAT RESIDENCE ACTIVE 2012-09-06 2027-12-31 - 1701 SW 2ND AVE PH2, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 1700 SW 2ND AVE, MIAMI, FL 33129 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000868249 TERMINATED 1000000627077 DADE 2014-05-14 2034-08-01 $ 5,280.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000534312 TERMINATED 1000000608372 MIAMI-DADE 2014-04-11 2034-05-01 $ 1,449.07 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20

USAspending Awards / Financial Assistance

Date:
2021-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
96747.00
Total Face Value Of Loan:
96747.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
143913.27
Total Face Value Of Loan:
143913.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$96,747
Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$96,747
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$97,571.34
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $96,745
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$143,913.27
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$143,913
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$145,009.94
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $69,080.41
Utilities: $32,067.71
Healthcare: $42764.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State