Search icon

GRAND HOME BUILDERS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: GRAND HOME BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Jan 2015 (11 years ago)
Document Number: P04000116593
FEI/EIN Number 201477500
Address: 6405 NW 36 street, suite 117, Virginia Gardens, FL, 33141, US
Mail Address: 6405 NW 36 street, suite 117, Virginia Gardens, FL, 33141, US
ZIP code: 33141
City: Miami Beach
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VERA CLEMENTE F President 6405 NW 36 street, Virginia Gardens, FL, 33141
VERA ENZA M Vice President 6405 NW 36 street, Virginia Gardens, FL, 33141
Vera Clemente F Secretary 6405 NW 36 street, Virginia Gardens, FL, 33141
VERA CLEMENTE Agent 6405 NW 36 street, Virginia Gardens, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000036057 GH BUILDERS INC ACTIVE 2021-03-15 2026-12-31 - 8180 NW 36TH ST, 100J, DORAL, FL, 33166
G11000068228 GH BUILDERS INC. EXPIRED 2011-07-07 2016-12-31 - 455 WEST 23 STREET SUITE3, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 8574 NW 61 ST, DORAL, FL 33166 -
CHANGE OF MAILING ADDRESS 2023-04-25 8574 NW 61 ST, DORAL, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 8574 NW 61 ST, DORAL, FL 33166 -
REINSTATEMENT 2015-01-05 - -
REGISTERED AGENT NAME CHANGED 2015-01-05 VERA, CLEMENTE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-12
REINSTATEMENT 2015-01-05

USAspending Awards / Financial Assistance

Date:
2021-02-25
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:
7005.00
Total Face Value Of Loan:
7005.00
Date:
2020-05-07
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:
-13009.72
Total Face Value Of Loan:
7005.28
Date:
2014-03-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
LORAH PARK ELEMENTARY - CEILING TILES
Obligated Amount:
2025.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2014-02-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ALEXANDER PARK PAVILION RENOVATION
Obligated Amount:
11250.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,015
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,005.28
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,071.25
Servicing Lender:
First American Bank
Use of Proceeds:
Payroll: $7,005.28
Jobs Reported:
3
Initial Approval Amount:
$7,005
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$7,005
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$7,045.67
Servicing Lender:
First American Bank
Use of Proceeds:
Payroll: $7,005

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State