Search icon

HOME SWEET HOME TITLE, LLC. - Florida Company Profile

Company Details

Entity Name: HOME SWEET HOME TITLE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME SWEET HOME TITLE, 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: 18 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jan 2021 (4 years ago)
Document Number: L14000029940
FEI/EIN Number 47-0990967

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

Address: 8181 NW 154 street, MIAMI LAKES, FL, 33016, US
Mail Address: 8181 NW 154th Street, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Odalys Manager 8181 NW 154 street, MIAMI LAKES, FL, 33016
RODRIGUEZ ODALYS Agent 8181 NW 154 street, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-21 8181 NW 154 street, SUITE 260, MIAMI LAKES, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 8181 NW 154 street, SUITE 260, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2021-01-21 RODRIGUEZ, ODALYS -
LC AMENDMENT 2021-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-16 8181 NW 154 street, SUITE 260, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2018-05-24 - -
LC DISSOCIATION MEM 2018-03-27 - -
LC AMENDMENT 2014-10-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
AMENDED ANNUAL REPORT 2021-01-21
LC Amendment 2021-01-15
AMENDED ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1242897403 2020-05-04 0455 PPP 8181 NW 154TH ST STE 260, MIAMI LAKES, FL, 33016-5824
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI LAKES, MIAMI-DADE, FL, 33016-5824
Project Congressional District FL-26
Number of Employees 5
NAICS code 541191
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10504.62
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State