Search icon

M&H HOME SOLUTIONS L.L.C. - Florida Company Profile

Company Details

Entity Name: M&H HOME SOLUTIONS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

M&H HOME SOLUTIONS L.L.C. 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: 01 Oct 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Sep 2020 (5 years ago)
Document Number: L13000138553
FEI/EIN Number 475316611

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

Address: 11310 SW 208TH DR, MIAMI, FL, 33189, US
Mail Address: 11310 SW 208TH DR, MIAMI, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABRALES HELEN Treasurer 11880 SW 46 ST, MIAMI, FL, 33175
HOYOS MARIO President 11880 SW 46 ST, MIAMI, FL, 33175
HOYOS MARIO Manager 11880 SW 46 ST, MIAMI, FL, 33175
HOYOS MARIO Agent 11880 SW 46 ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-15 11310 SW 208TH DR, MIAMI, FL 33189 -
CHANGE OF MAILING ADDRESS 2022-08-15 11310 SW 208TH DR, MIAMI, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-09 11880 SW 46 ST, MIAMI, FL 33175 -
LC AMENDMENT 2020-09-14 - -
REINSTATEMENT 2017-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-06 HOYOS , MARIO -
REINSTATEMENT 2015-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-12
AMENDED ANNUAL REPORT 2022-08-15
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-09
LC Amendment 2020-09-14
AMENDED ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3686348006 2020-06-25 0455 PPP 14690 Southwest 44th Street, Miami, FL, 33175-6863
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 320790
Loan Approval Amount (current) 320790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33175-6863
Project Congressional District FL-28
Number of Employees 21
NAICS code 236115
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Mar 2025

Sources: Florida Department of State