Search icon

HOUSE OF GREATNESS LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF GREATNESS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE OF GREATNESS 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: 05 Feb 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2024 (6 months ago)
Document Number: L18000031244
FEI/EIN Number 82-4367344

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

Address: 15840 SW 127th Ave, MIAMI, FL, 33177, US
Mail Address: 15840 SW 127th Ave, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS JOSEPH Auth 15840 SW 127th Ave, MIAMI, FL, 33177
ROJAS JOSEPH Agent 15840 SW 127th Ave, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000120530 MY BUILDING BLOCKS ACTIVE 2020-09-15 2025-12-31 - 30461 SW 191ST CT, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 15840 SW 127th Ave, APT 201, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-11-21 15840 SW 127th Ave, APT 201, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2024-11-21 ROJAS, JOSEPH -
REGISTERED AGENT ADDRESS CHANGED 2024-11-21 15840 SW 127th Ave, APT 201, MIAMI, FL 33177 -
REINSTATEMENT 2024-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -

Documents

Name Date
REINSTATEMENT 2024-11-21
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-02
Florida Limited Liability 2018-02-05

USAspending Awards / Financial Assistance

Date:
2020-05-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
13200.00
Total Face Value Of Loan:
13200.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8077.00
Total Face Value Of Loan:
8077.00
Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8077
Current Approval Amount:
8077
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
8153.34

Date of last update: 02 May 2025

Sources: Florida Department of State