Search icon

HOUSE OF INTUITION - MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: HOUSE OF INTUITION - MIAMI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HOUSE OF INTUITION - MIAMI, 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: 17 Jun 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Sep 2019 (6 years ago)
Document Number: L19000151157
FEI/EIN Number 84-1964192

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

Mail Address: 3401 N Miami Ave, Miami, FL, 33127, US
Address: 3401 BUENA VISTA BLVD #123, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NARANJO ALEXANDRA Authorized Member 2060 Gardi St, Bradbury, CA, 91008
MORERA LUIS E Agent 300 NE 95 Street, Miami, FL, 33138
MORERA LUIS E Manager 30 NE 95 Street, Miami, FL, 33138
MORERA LUIS E Authorized Member 30 NE 95th Street, Miami, FL, 33138
MARLENE VARGAS MARGARET Authorized Member 2060 Gardi St, Bradbury, CA, 91008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000125134 HOUSE OF INTUITION ACTIVE 2024-10-07 2029-12-31 - 3401 NORTH MIAMI AVENUE, STE 123, MIAMI, FL, 33127
G19000116168 HOUSE OF INTUITION EXPIRED 2019-10-28 2024-12-31 - 3401 NORTH MIAMI AVENUE, SUITE #123, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 300 NE 95 Street, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-02-10 3401 BUENA VISTA BLVD #123, MIAMI, FL 33127 -
LC AMENDMENT 2019-09-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-09-09 3401 BUENA VISTA BLVD #123, MIAMI, FL 33127 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-10
LC Amendment 2019-09-09
Florida Limited Liability 2019-06-17

USAspending Awards / Financial Assistance

Date:
2020-07-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-10
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:
35100.00
Total Face Value Of Loan:
35100.00
Date:
2020-04-11
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:
11200.00
Total Face Value Of Loan:
11200.00

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11200
Current Approval Amount:
11200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
11342.38

Date of last update: 03 Jun 2025

Sources: Florida Department of State