Search icon

AHBC GROUP LLC - Florida Company Profile

Company Details

Entity Name: AHBC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

AHBC GROUP 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: 19 Dec 2018 (6 years ago)
Document Number: L18000291156
FEI/EIN Number 83-2934671

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

Address: 125 NE 32nd St, #1419, Miami, FL 33137
Mail Address: 125 NE 32nd St, #1419, Miami, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVIN, ANNE-HELOISE Agent 125 NE 32nd St, #1419, Miami, FL 33137
CHAVIN, Anne-Héloïse Manager 125 NE 32nd St, #1419 Miami, FL 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 125 NE 32nd St, #1419, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 125 NE 32nd St, #1419, Miami, FL 33137 -
CHANGE OF MAILING ADDRESS 2025-01-31 125 NE 32nd St, #1419, Miami, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 650 NE 2nd Ave, Apt 3503, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 237 S Dixie Highway, #480, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2023-02-08 CHAVIN, ANNE-HELOISE -
CHANGE OF MAILING ADDRESS 2023-02-08 237 S Dixie Highway, #480, Miami, FL 33133 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-08
Florida Limited Liability 2018-12-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7543898803 2021-04-21 0455 PPP 888 Biscayne Blvd # 3810NULL 888 Biscayne Boulevard #3810null, Miami, FL, 33132-1501
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) 10175
Loan Approval Amount (current) 10175
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33132-1501
Project Congressional District FL-27
Number of Employees 1
NAICS code 541613
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10229.92
Forgiveness Paid Date 2021-11-10

Date of last update: 16 Feb 2025

Sources: Florida Department of State