Search icon

HIGGINS & SONS SOMI, LLC - Florida Company Profile

Company Details

Entity Name: HIGGINS & SONS SOMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGGINS & SONS SOMI, 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: 21 Mar 2018 (7 years ago)
Document Number: L18000073338
FEI/EIN Number 825002053

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

Address: 91 NW 1st Street, Miami, FL, 33128, US
Mail Address: 20412 NE 10 COURT ROAD, MIAMI, FL, 33179, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGGINS DAVID Manager 20412 NE 10 COURT ROAD, MIAMI, FL, 33179
HIGGINS DAVID J Agent 20412 NE 10 COURT ROAD, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000021952 THE AULD DUBLINER ACTIVE 2019-02-13 2029-12-31 - 91 NW 1ST STREET, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 91 NW 1st Street, Miami, FL 33128 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000118069 TERMINATED 1000000917354 DADE 2022-03-02 2042-03-09 $ 45,840.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000106239 TERMINATED 1000000917209 DADE 2022-02-28 2042-03-02 $ 9,824.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000070567 TERMINATED 1000000915188 DADE 2022-02-03 2042-02-09 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000070948 TERMINATED 1000000915261 DADE 2022-02-03 2032-02-09 $ 501.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000080451 TERMINATED 1000000877267 DADE 2021-02-16 2041-02-24 $ 28,476.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-28
Florida Limited Liability 2018-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5214657304 2020-04-30 0455 PPP 91 NW 1st Street, MIAMI, FL, 33128-1814
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2000
Loan Approval Amount (current) 7256.47
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Miami, MIAMI-DADE, FL, 33128-1000
Project Congressional District FL-27
Number of Employees 5
NAICS code 722410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7312.91
Forgiveness Paid Date 2021-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State