Search icon

HO'S FAMILY LLC

Company Details

Entity Name: HO'S FAMILY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 20 Jan 2017 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L17000014664
FEI/EIN Number 81-5111964
Address: 11850 HIALEAH GARDENS BLVD, STE 124, HIALEAH GARDENS, FL 33018
Mail Address: 11850 HIALEAH GARDENS BLVD, STE 124, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WU, LI MEI Agent 2318 W 62ND ST., UNIT 4, HIALEAH, FL 33016

Authorized Member

Name Role Address
Zhang, Wei Xin Authorized Member 2318 W 62nd St., Unit 4, Hialeah, FL 33016
Wu, Li M Authorized Member 2318 W 62nd St., Unit 4, Hialeah, FL 33016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000067719 TAKEE OUTEE EXPIRED 2018-06-13 2023-12-31 No data 11850 HIALEAH GARDENS BLVD, STE 124, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2318 W 62ND ST., UNIT 4, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 2019-04-26 WU, LI MEI No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-07 11850 HIALEAH GARDENS BLVD, STE 124, HIALEAH GARDENS, FL 33018 No data
LC AMENDMENT 2018-05-07 No data No data
CHANGE OF MAILING ADDRESS 2018-05-07 11850 HIALEAH GARDENS BLVD, STE 124, HIALEAH GARDENS, FL 33018 No data
LC NAME CHANGE 2017-01-24 HO'S FAMILY LLC No data

Documents

Name Date
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-26
LC Amendment 2018-05-07
ANNUAL REPORT 2018-03-14
LC Name Change 2017-01-24
Florida Limited Liability 2017-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2611848701 2021-03-30 0455 PPS 11850 Hialeah Gardens Blvd Unit 124, Hialeah Gardens, FL, 33018-4280
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17682
Loan Approval Amount (current) 17682
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah Gardens, MIAMI-DADE, FL, 33018-4280
Project Congressional District FL-26
Number of Employees 4
NAICS code 722513
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17783.67
Forgiveness Paid Date 2021-11-01
6762417809 2020-06-02 0455 PPP 11764 W SAMPLE ROAD, CORAL SPRINGS, FL, 33065-3159
Loan Status Date 2021-03-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12630
Loan Approval Amount (current) 12630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address CORAL SPRINGS, BROWARD, FL, 33065-3159
Project Congressional District FL-23
Number of Employees 4
NAICS code 722511
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 12713.5
Forgiveness Paid Date 2021-02-02

Date of last update: 18 Feb 2025

Sources: Florida Department of State