Search icon

DH CONSULTING LLC - Florida Company Profile

Company Details

Entity Name: DH CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DH CONSULTING 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: 01 Oct 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2016 (8 years ago)
Document Number: L15000167448
FEI/EIN Number 47-5208899

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

Address: 2020 PRAIRIE AVE, MIAMI BEACH, FL, 33139, US
Mail Address: 2020 PRAIRIE AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Helbling Ruben D Executive 2020 PRAIRIE AVE, MIAMI BEACH, FL, 33139
Helbling Daniel M Admi 2020 PRAIRIE AVE., Miami Beach, FL, 33139
Helbling Ruben D Agent 2020 PRAIRIE AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-21 2020 PRAIRIE AVE, Ste 302, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-21 2020 PRAIRIE AVE, Ste 302, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-21 2020 PRAIRIE AVE, Ste 302, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2021-01-29 Helbling, Ruben D -
REINSTATEMENT 2016-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-06
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
REINSTATEMENT 2016-10-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6067148010 2020-06-29 0455 PPP 171ST ST, NORTH MIAMI BEACH, FL, 33160-3027
Loan Status Date 2021-06-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 960
Loan Approval Amount (current) 960
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI BEACH, MIAMI-DADE, FL, 33160-3027
Project Congressional District FL-24
Number of Employees 1
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 967.92
Forgiveness Paid Date 2021-04-26
7509697301 2020-04-30 0455 PPP 9 ISLAND AVE APT 510, MIAMI BEACH, FL, 33139-1356
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11747
Loan Approval Amount (current) 11747
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-1356
Project Congressional District FL-24
Number of Employees 1
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11843.55
Forgiveness Paid Date 2021-02-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State