Entity Name: | HOUSE OF PEACE LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HOUSE OF PEACE 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: | 30 Sep 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Oct 2019 (6 years ago) |
Document Number: | L15000166641 |
FEI/EIN Number |
81-0975713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3905 SW 137 Ave, MIAMI, FL, 33175, US |
Mail Address: | 3905 SW 137 Ave, MIAMI, FL, 33175, US |
ZIP code: | 33175 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ACOSTA SHEYLA | Authorized Member | 3905 SW 137 Ave, MIAMI, FL, 33175 |
ACOSTA SHEYLA | Agent | 3905 SW 137 Ave, MIAMI, FL, 33175 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000055311 | HOUSE OF PEACE HOME CARE SERVICES | ACTIVE | 2017-05-08 | 2027-12-31 | - | 3905 SW 137 AVE, SUITE C 3, MIAMI, FL, 33175 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-10-06 | ACOSTA, SHEYLA | - |
REINSTATEMENT | 2019-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-25 | 3905 SW 137 Ave, Suite C-3, MIAMI, FL 33175 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-25 | 3905 SW 137 Ave, Suite C-3, MIAMI, FL 33175 | - |
CHANGE OF MAILING ADDRESS | 2018-04-25 | 3905 SW 137 Ave, Suite C-3, MIAMI, FL 33175 | - |
LC AMENDMENT | 2017-05-17 | - | - |
LC AMENDMENT | 2017-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-26 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-01-05 |
ANNUAL REPORT | 2020-05-05 |
REINSTATEMENT | 2019-10-06 |
ANNUAL REPORT | 2018-04-25 |
LC Amendment | 2017-05-17 |
ANNUAL REPORT | 2017-04-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1276818907 | 2021-04-24 | 0455 | PPP | 3905 SW 137th Ave Ste C-3, Miami, FL, 33175-6477 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State