Search icon

HABITAT RESIDENCE LLC - Florida Company Profile

Company Details

Entity Name: HABITAT RESIDENCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HABITAT RESIDENCE 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: 08 May 2013 (12 years ago)
Document Number: L13000067867
FEI/EIN Number 46-2732917

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

Address: 1701 SW 2ND AVE, PH2, MIAMI, FL, 33129
Mail Address: 1600 SW 2ND AVE, MIAMI, FL, 33129
ZIP code: 33129
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

Date Approved:
2021-03-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
96747
Current Approval Amount:
96747
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
97571.34
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
143913.27
Current Approval Amount:
143913
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
145009.94

Date of last update: 02 Jun 2025

Sources: Florida Department of State