Search icon

RHINO HOMES LLC - Florida Company Profile

Company Details

Entity Name: RHINO HOMES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RHINO HOMES 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: 06 May 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Oct 2019 (5 years ago)
Document Number: L14000073589
FEI/EIN Number 46-5610980

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

Address: 951 SW 121TH AVE, DAVIE, FL, 33325, US
Mail Address: 951 SW 121TH AVE, DAVIE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORIEGA MARIO Manager 951 SW 121TH AVE, DAVIE, FL, 33325
NORIEGA MARIO Agent 951 SW 121TH AVE, DAVIE, FL, 33325

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000030979 RHINO REMODELING USA ACTIVE 2021-03-04 2026-12-31 - 6073 NW 167 STREET, SUITE C-27, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-27 951 SW 121TH AVE, DAVIE, FL 33325 -
CHANGE OF MAILING ADDRESS 2024-04-27 951 SW 121TH AVE, DAVIE, FL 33325 -
REGISTERED AGENT NAME CHANGED 2024-04-27 NORIEGA, MARIO -
REGISTERED AGENT ADDRESS CHANGED 2024-04-27 951 SW 121TH AVE, DAVIE, FL 33325 -
LC AMENDMENT 2019-10-08 - -
LC AMENDMENT 2014-05-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
LC Amendment 2019-10-08
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8919217207 2020-04-28 0455 PPP 6073 NW 167 Street Suite C27, HIALEAH, FL, 33015-4390
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10300
Loan Approval Amount (current) 10300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-4390
Project Congressional District FL-26
Number of Employees 2
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10379.01
Forgiveness Paid Date 2021-02-09
9426858301 2021-01-30 0455 PPS 6073 NW 167th St Ste C27, Hialeah, FL, 33015-4390
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-4390
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 10083.84
Forgiveness Paid Date 2021-12-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State