Search icon

HARBOUR RESIDENTIAL, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: HARBOUR RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOUR RESIDENTIAL, 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: 02 Mar 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2019 (6 years ago)
Document Number: L17000049792
FEI/EIN Number 82-0783874

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

Address: 1450 Madruga Ave, Coral Gables, FL, 33146, US
Mail Address: 1450 Madruga Ave, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HARBOUR RESIDENTIAL, LLC, ALABAMA 001-015-257 ALABAMA

Key Officers & Management

Name Role Address
NAVARRO ANDRES Manager 1450 Madruga Ave, Coral Gables, FL, 33146
DELGADO VICTOR E Manager 1450 Madruga Ave, Coral Gables, FL, 33146
DELGADO VICTOR E Agent 1450 Madruga Ave, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 1450 Madruga Ave, Ste 200, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2021-03-08 1450 Madruga Ave, Ste 200, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 1450 Madruga Ave, Ste 200, Coral Gables, FL 33146 -
LC AMENDMENT 2019-08-30 - -
LC AMENDMENT 2018-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-01-15
LC Amendment 2019-08-30
ANNUAL REPORT 2019-01-17
LC Amendment 2018-09-24
ANNUAL REPORT 2018-01-11
Florida Limited Liability 2017-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5077847305 2020-04-30 0455 PPP 1110 Brickell Avenue, Suite 405, MIAMI, FL, 33131-3135
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39207
Loan Approval Amount (current) 39207
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-3135
Project Congressional District FL-27
Number of Employees 3
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39548.54
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State