Search icon

HABITARE SCHOOL OF REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: HABITARE SCHOOL OF REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HABITARE SCHOOL OF REAL ESTATE 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: 17 Jul 2013 (12 years ago)
Document Number: L13000101521
FEI/EIN Number 46-4986135

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

Address: 2275 BISCAYNE BLVD, Miami, FL, 33137, US
Mail Address: 2275 BISCAYNE BLVD, Miami, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAPPE GISELA C Managing Member 951 NE 116th St, Biscayne Park, FL, 33161
Pappe Gisela C Agent 951 NE 116th St, Biscayne Park, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000015868 EDGEWATER REAL ESTATE ACADEMY ACTIVE 2021-02-02 2026-12-31 - 1900 N BAYSHORE DR, SUITE 1A, MIAMI, FL, 33132
G14000064526 EDGEWATER REAL ESTATE ACADEMY EXPIRED 2014-06-23 2019-12-31 - 3050 BISCAYNE BLVD, SUITE 603, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-31 2275 BISCAYNE BLVD, SUITE 1, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-08-31 2275 BISCAYNE BLVD, SUITE 1, Miami, FL 33137 -
REGISTERED AGENT NAME CHANGED 2020-02-24 Pappe, Gisela C -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 951 NE 116th St, Biscayne Park, FL 33161 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3294087800 2020-05-26 0455 PPP 1900 N BAYSHORE DR STE 1A-1B, MIAMI, FL, 33132
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7033
Loan Approval Amount (current) 7033
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 N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7095.8
Forgiveness Paid Date 2021-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State