Search icon

ALBANY HOMES INTERNATIONAL, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ALBANY HOMES INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Nov 2000 (25 years ago)
Document Number: P00000105265
FEI/EIN Number 651068463
Address: 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146, US
Mail Address: 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146, US
ZIP code: 33146
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GEORGE A DAVID PA Agent 500 S Dixie Hwy Ste 220, CORAL GABLES, FL, 33146
SELMAN MONIQUE President 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146
SELMAN MONIQUE Treasurer 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146
SELMAN MONIQUE Vice President 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146
SELMAN MONIQUE Secretary 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146
SELMAN MONIQUE Director 500 S Dixie Hwy Ste 220, Coral Gables, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 500 S Dixie Hwy Ste 220, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2022-04-28 500 S Dixie Hwy Ste 220, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 500 S Dixie Hwy Ste 220, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2012-04-30 GEORGE A DAVID PA -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000892126 TERMINATED 1000000368374 MIAMI-DADE 2013-05-06 2033-05-08 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000213648 TERMINATED 1000000258893 DADE 2012-03-15 2022-03-21 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
ALBANY HOMES INTERNATIONAL, INC., VS ROBERT MCMONAGLE, 3D2013-0436 2013-02-15 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-13670

Parties

Name ALBANY HOMES INTERNATIONAL, INC.
Role Appellant
Status Active
Representations George A. David
Name ROBERT MCMONAGLE
Role Appellee
Status Active
Representations CHRISTIAN L. CUTILLO
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-03-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2013-02-19
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied.
Docket Date 2013-02-15
Type Record
Subtype Appendix
Description Appendix ~ 1 original and 3 copies.
On Behalf Of ALBANY HOMES INTERNATIONAL
Docket Date 2013-02-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-02-15
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of ALBANY HOMES INTERNATIONAL

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-04
ANNUAL REPORT 2015-05-12

USAspending Awards / Financial Assistance

Date:
2021-02-27
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:
9515.00
Total Face Value Of Loan:
9515.00
Date:
2020-06-29
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:
2400.00
Total Face Value Of Loan:
18300.00
Date:
2020-06-19
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:
2020-05-02
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:
8225.00
Total Face Value Of Loan:
8225.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$8,225
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$8,225
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$8,302.92
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $8,225
Jobs Reported:
2
Initial Approval Amount:
$9,515
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,515
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$9,595.04
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $9,515

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State