Search icon

HOUSING HUB LLC - Florida Company Profile

Company Details

Entity Name: HOUSING HUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSING HUB 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: 12 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Oct 2024 (6 months ago)
Document Number: L14000025008
FEI/EIN Number 46-5033001

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

Address: 3601 NW 7TH PLACE, LAUDERHILL, FL, 33311, US
Mail Address: 3601 NW 7th Place, LAUDERHILL, FL, 33313, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUM ROBERT Agent 3601 NW 7TH PLACE, LAUDERHILL, FL, 33311
CRUM ROBERT Manager 3601 NW 7TH PLACE, LAUDERHILL, FL, 33311

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-01-31 CRUM, ROBERT -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 3601 NW 7TH PLACE, LAUDERHILL, FL 33311 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 3601 NW 7TH PLACE, LAUDERHILL, FL 33311 -
CHANGE OF MAILING ADDRESS 2020-05-04 3601 NW 7TH PLACE, LAUDERHILL, FL 33311 -
REINSTATEMENT 2019-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000243362 ACTIVE 1000000923573 BROWARD 2022-05-16 2032-05-18 $ 647.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000333876 ACTIVE 1000000879624 BROWARD 2021-06-30 2031-07-07 $ 1,048.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-10-29
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
AMENDED ANNUAL REPORT 2020-12-14
ANNUAL REPORT 2020-05-04
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2018-01-20
REINSTATEMENT 2017-10-09
ANNUAL REPORT 2016-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3362688007 2020-06-24 0455 PPP 1309 Northwest 40th Avenue, Lauderhill, FL, 33313
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 88000
Loan Approval Amount (current) 88000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Lauderhill, BROWARD, FL, 33313-0001
Project Congressional District FL-20
Number of Employees 9
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 89100
Forgiveness Paid Date 2021-10-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State