Search icon

HBCANNU LLC - Florida Company Profile

Company Details

Entity Name: HBCANNU LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HBCANNU 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Apr 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L20000094903
FEI/EIN Number 852649424

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

Address: 382 NW 191ST ST., PMB 69519, MIAMI, FL, 33179, US
Mail Address: 382 NW 191ST ST. PMB 69519, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABEYI HUEY M Agent 382 NW 191ST ST., MIAMI, FL, 33179
ABEYI HUEY M Manager 382 NE 191ST ST, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-27 382 NW 191ST ST., PMB 69519, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2021-09-27 ABEYI, HUEY M -
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 382 NW 191ST ST., PMB 69519, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF MAILING ADDRESS 2020-09-18 382 NW 191ST ST., PMB 69519, MIAMI, FL 33179 -

Documents

Name Date
REINSTATEMENT 2021-09-27
Florida Limited Liability 2020-04-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3027848402 2021-02-04 0491 PPP 212 Friesian Way, Sanford, FL, 32773-6856
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2782
Loan Approval Amount (current) 2782
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32773-6856
Project Congressional District FL-07
Number of Employees 1
NAICS code 454110
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 2806.47
Forgiveness Paid Date 2021-12-23
1121039007 2021-05-13 0455 PPS 382 NE 191st St PMB 69519, Miami, FL, 33179-3899
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21042
Loan Approval Amount (current) 21042
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94575
Servicing Lender Name Guardians CU
Servicing Lender Address 3469 Summit Blvd, WEST PALM BEACH, FL, 33406-4109
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33179-3899
Project Congressional District FL-24
Number of Employees 1
NAICS code 812990
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 94575
Originating Lender Name Guardians CU
Originating Lender Address WEST PALM BEACH, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 21078.32
Forgiveness Paid Date 2021-07-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State