Search icon

THE HUMMUS HOUSE LLC - Florida Company Profile

Company Details

Entity Name: THE HUMMUS HOUSE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE HUMMUS HOUSE 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: 22 Aug 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2018 (6 years ago)
Document Number: L17000178987
FEI/EIN Number 82-2557608

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

Address: 900 NE 20TH AVE, FORT LAUDERDALE, FL, 33304, US
Mail Address: 900 NE 20TH AVE, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHALMI MULI Manager 900 NE 20TH AVE, FORT LAUDERDALE, FL, 33304
shalmi muli Agent 900 NE 20TH AVE, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-07 900 NE 20TH AVE, FORT LAUDERDALE, FL 33309 -
REINSTATEMENT 2018-11-11 - -
REGISTERED AGENT NAME CHANGED 2018-11-11 shalmi, muli -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2017-08-30 900 NE 20TH AVE, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2017-08-30 900 NE 20TH AVE, FORT LAUDERDALE, FL 33304 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-04-07
REINSTATEMENT 2018-11-11
Florida Limited Liability 2017-08-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4811558603 2021-03-20 0455 PPS 900 NE 20th Ave, Fort Lauderdale, FL, 33304-3038
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31385
Loan Approval Amount (current) 31385
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 Fort Lauderdale, BROWARD, FL, 33304-3038
Project Congressional District FL-23
Number of Employees 7
NAICS code 561499
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 31552.67
Forgiveness Paid Date 2021-10-06
4982127710 2020-05-01 0455 PPP 900 NE 20TH AVE, FORT LAUDERDALE, FL, 33304-3038
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31385
Loan Approval Amount (current) 31385
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 New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-3038
Project Congressional District FL-23
Number of Employees 3
NAICS code 722511
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 31724.65
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State