Search icon

HIME ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: HIME ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIME ENTERPRISES, 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 Jun 2016 (9 years ago)
Document Number: L16000106545
FEI/EIN Number 81-2923979

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

Address: 8332 S. DIXIE HWY, MIAMI, FL, 33143
Mail Address: 8332 S. DIXIE HWY, MIAMI, FL, 33143
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABE KAZUHIME Managing Member 8332 S. DIXIE HWY, MIAMI, FL, 33143
Abe Kazuhime Agent 8332 South Dixie Hwy, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000065805 LAN PAN ASIAN CAFE ACTIVE 2016-07-05 2026-12-31 - 8332 S. DIXIE HWY, MIAMI, FL, 33143
G07128900274 LAN PAN ASIAN CAFE ACTIVE 2007-05-08 2027-12-31 - 8332 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-03 Abe, Kazuhime -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 8332 South Dixie Hwy, Miami, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-08
AMENDED ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2680547201 2020-04-16 0455 PPP 8332 S DIXIE HWY, MIAMI, FL, 33143
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138485
Loan Approval Amount (current) 138485
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33143-1400
Project Congressional District FL-27
Number of Employees 29
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140108.35
Forgiveness Paid Date 2021-06-22
2894458505 2021-02-22 0455 PPS 8332 S Dixie Hwy, Miami, FL, 33143-7714
Loan Status Date 2022-04-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 193879
Loan Approval Amount (current) 193879
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
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, 33143-7714
Project Congressional District FL-27
Number of Employees 27
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 195833.95
Forgiveness Paid Date 2022-03-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State