Search icon

THH CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: THH CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THH CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 23 Jun 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Nov 2006 (18 years ago)
Document Number: P03000069268
FEI/EIN Number 830363287

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

Address: 4970 sw 72 ave, unit 105, MIAMI, FL, 33155, US
Mail Address: 4979 sw 72 ave, unit 105, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMERE TITO L President 14855 SW 114 Terrace, miami, FL, 33196
CAMERE TITO L Secretary 14855 SW 114 Terrace, miami, FL, 33196
CAMERE TITO L Director 14855 SW 114 Terrace, miami, FL, 33196
CAMERE JEAN C Vice President 11321 NW 64 TERRACE, DORAL, FL, 33178
CAMERE JEAN C Agent 11321 NW 64 TERRACE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-05-04 4970 sw 72 ave, unit 105, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2021-05-04 4970 sw 72 ave, unit 105, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 11321 NW 64 TERRACE, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2012-02-09 CAMERE, JEAN C -
CANCEL ADM DISS/REV 2006-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7783937903 2020-06-17 0455 PPP 12306 SW 133rd Court, Miami, FL, 33186-6433
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31375
Loan Approval Amount (current) 31375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33186-6433
Project Congressional District FL-28
Number of Employees 4
NAICS code 236220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31591.14
Forgiveness Paid Date 2021-03-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State