Search icon

NGD HOMESHARING, LLC - Florida Company Profile

Company Details

Entity Name: NGD HOMESHARING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NGD HOMESHARING, 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: 12 Sep 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Dec 2022 (2 years ago)
Document Number: L16000170078
FEI/EIN Number 82-2567382

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

Address: 1 SE 3rd Ave, MIAMI, FL, 33131, US
Mail Address: 1 SE 3rd Ave, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1765008 14 NE 1ST AVENUE, PENTHOUSE, MIAMI, FL, 33132 14 NE 1ST AVENUE, PENTHOUSE, MIAMI, FL, 33132 (305) 938-5707

Filings since 2019-01-18

Form type D
File number 021-330937
Filing date 2019-01-18
File View File

Key Officers & Management

Name Role Address
HERNANDEZ HARVEY Manager 1 SE 3rd Ave, MIAMI, FL, 33131
HERNANDEZ HARVEY Agent 1 SE 3rd Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1 SE 3rd Ave, Suite 3050, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-02-02 1 SE 3rd Ave, Suite 3050, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1 SE 3rd Ave, Suite 3050, MIAMI, FL 33131 -
REINSTATEMENT 2022-12-19 - -
REGISTERED AGENT NAME CHANGED 2022-12-19 HERNANDEZ, HARVEY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
HARVEY HERNANDEZ, et al., VS CINDY DIFFENDERFER, 3D2022-0362 2022-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-10785

Parties

Name NGD HOMESHARING, LLC
Role Appellant
Status Active
Name HARVEY HERNANDEZ
Role Appellant
Status Active
Representations JOHN E. KIRKPATRICK
Name CINDY DIFFENDERFER
Role Appellee
Status Active
Representations JASON N. GOLDMAN
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-07-01
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated June 9, 2022, and with the Florida Rules of Appellate Procedure.
Docket Date 2022-06-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2022-05-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Sealed pleadings
On Behalf Of Miami-Dade Clerk
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of HARVEY HERNANDEZ
Docket Date 2022-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARVEY HERNANDEZ
Docket Date 2022-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before March 7, 2022.

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-02-02
REINSTATEMENT 2022-12-19
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-09-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-24
Florida Limited Liability 2016-09-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1070187100 2020-04-09 0455 PPP 14 NE 1st AVE Penthouse, MIAMI, FL, 33132-2128
Loan Status Date 2021-12-21
Loan Status Charged Off
Loan Maturity in Months 16
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 785175
Loan Approval Amount (current) 538300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33132-2128
Project Congressional District FL-27
Number of Employees 16
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 478124.69
Forgiveness Paid Date 2021-06-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State