Search icon

BETTER HOMES OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: BETTER HOMES OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BETTER HOMES OF MIAMI 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: 23 Jan 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2024 (10 months ago)
Document Number: L15000014345
FEI/EIN Number 47-2923863

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

Address: 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
Mail Address: 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALDES ALBERTO Manager 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
ORTIZ ALEX Agent 2727 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-07-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-07-08 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2024-07-08 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
LC AMENDMENT 2017-05-08 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-18 2727 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -

Documents

Name Date
LC Amendment 2024-07-08
ANNUAL REPORT 2024-03-09
ANNUAL REPORT 2023-02-18
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-03-27
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-04-25
LC Amendment 2017-05-08
ANNUAL REPORT 2017-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4063968503 2021-02-25 0455 PPS 13555 SW 74th Ave, Pinecrest, FL, 33156-6824
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pinecrest, MIAMI-DADE, FL, 33156-6824
Project Congressional District FL-27
Number of Employees 2
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23567.6
Forgiveness Paid Date 2021-06-15
3713487209 2020-04-27 0455 PPP 11301 S Dixie Highway, Miami, FL, 33256-7201
Loan Status Date 2021-01-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23500
Loan Approval Amount (current) 23500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17472
Servicing Lender Name International Finance Bank
Servicing Lender Address 777 SW 37th Ave, Ste 700, MIAMI, FL, 33135-4124
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, 33256-7201
Project Congressional District FL-28
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17472
Originating Lender Name International Finance Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 23643.58
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State