Entity Name: | HA PROPERTIES FOR LIVING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HA PROPERTIES FOR LIVING, 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. |
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 Sep 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 05 Oct 2020 (5 years ago) |
Document Number: | L14000145627 |
FEI/EIN Number |
47-1876827
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1934 NE 147th TERRACE, NORTH MIAMI, FL, 33181, US |
Mail Address: | 1934 NE 147th TERRACE, NORTH MIAMI, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ARELLANO HECTOR | Manager | 1934 NE 147th TERRACE, NORTH MIAMI, FL, 33181 |
MARQUEZ RAUL A | Manager | 1934 NE 147th TERRACE, NORTH MIAMI, FL, 33181 |
Marquez Raul A | Agent | 1934 NE 147th TERRACE, NORTH MIAMI, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-02-06 | Marquez, Raul A | - |
REINSTATEMENT | 2020-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-04-14 | Marquez, Raul A | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-16 | 1934 NE 147th TERRACE, NORTH MIAMI, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2018-02-16 | 1934 NE 147th TERRACE, NORTH MIAMI, FL 33181 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-16 | 1934 NE 147th TERRACE, NORTH MIAMI, FL 33181 | - |
LC AMENDMENT | 2015-12-07 | - | - |
LC AMENDMENT | 2015-05-15 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000012744 | TERMINATED | 1000000871743 | DADE | 2021-01-05 | 2041-01-13 | $ 71,311.10 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J21000012751 | TERMINATED | 1000000871744 | DADE | 2021-01-05 | 2031-01-13 | $ 1,583.81 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000696094 | TERMINATED | 1000000844408 | DADE | 2019-10-21 | 2039-10-23 | $ 23,765.77 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000678003 | TERMINATED | 1000000798054 | DADE | 2018-09-24 | 2028-10-03 | $ 63.22 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000666545 | TERMINATED | 1000000798053 | DADE | 2018-09-24 | 2038-09-26 | $ 2,150.84 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-01-21 |
AMENDED ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2021-01-22 |
REINSTATEMENT | 2020-10-05 |
ANNUAL REPORT | 2019-04-14 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-02-14 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4627478505 | 2021-02-26 | 0455 | PPP | 1934 NE 147th Ter, North Miami, FL, 33181-1158 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State