Search icon

HOME GROUP SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: HOME GROUP SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOME GROUP SOLUTIONS 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: 09 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Jan 2017 (8 years ago)
Document Number: L15000100308
FEI/EIN Number 47-4310179

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

Address: 3432 W 84 Street, Hialeah, FL, 33018, US
Mail Address: 3432 W 84 Street, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALACIOS KENNY Authorized Member 8851 NW 112 AVE, DORAL, FL, 33178
PALACIOS KENNY Agent 3432 W 84 Street, Hialeah, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000059493 BLINDS MIAMI ACTIVE 2016-06-15 2026-12-31 - 3434 W 84 ST UNIT 105, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 3432 W 84 Street, 102, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-03-08 3432 W 84 Street, 102, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 3432 W 84 Street, 102, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2019-03-11 PALACIOS, KENNY -
REINSTATEMENT 2017-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000232264 TERMINATED 1000000952859 MIAMI-DADE 2023-05-17 2043-05-24 $ 3,235.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-28
REINSTATEMENT 2017-01-14
Florida Limited Liability 2015-06-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9571557806 2020-06-08 0455 PPP 3434 West 84th Street,Unit 105, Hialeah, FL, 33018
Loan Status Date 2021-09-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3700
Loan Approval Amount (current) 3700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 2
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 3741.97
Forgiveness Paid Date 2021-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State