Search icon

MCDOWELL HOUSING PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: MCDOWELL HOUSING PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Jun 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Mar 2024 (a year ago)
Document Number: M18000005555
FEI/EIN Number 83-1081028

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

Mail Address: 777 BRICKELL AVENUE, SUITE 1300, MIAMI, FL, 33131, US
Address: 777 Brickell Avenue, Suite 1300, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
W. PATRICK MCDOWELL 2001 TRUST Manager 777 BRICKELL AVENUE, SUITE 1300, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000172880 MCDOWELL COMPANIES ACTIVE 2021-12-29 2026-12-31 - 601 BRICKELL KEY DRIVE, SUITE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-03-14 - -
CHANGE OF MAILING ADDRESS 2023-01-23 777 Brickell Avenue, Suite 1300, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 777 Brickell Avenue, Suite 1300, Miami, FL 33131 -
LC AMENDMENT 2020-10-02 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
LC AMENDMENT 2019-08-26 - -
LC AMENDMENT 2019-08-05 - -
LC NAME CHANGE 2019-01-14 MCDOWELL HOUSING PARTNERS, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-20
LC Amendment 2024-03-14
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-10
LC Amendment 2020-10-02
ANNUAL REPORT 2020-06-01
AMENDED ANNUAL REPORT 2019-08-28
AMENDED ANNUAL REPORT 2019-08-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3732697110 2020-04-12 0455 PPP 601 Brickell Key Dr Ste 700, Miami, FL, 33131-2200
Loan Status Date 2021-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49300
Loan Approval Amount (current) 49300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-2200
Project Congressional District FL-27
Number of Employees 6
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 49624.16
Forgiveness Paid Date 2020-12-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State