Search icon

HUMAN RESOURCES OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: HUMAN RESOURCES OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUMAN RESOURCES OF MIAMI, 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: 19 Oct 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 02 Jan 2013 (12 years ago)
Document Number: P05000142653
FEI/EIN Number 134346087

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

Address: 915 NW 1ST AVENUE, BAY 3A, MIAMI, FL, 33136
Mail Address: 915 NW 1ST AVENUE, BAY 3A, MIAMI, FL, 33136
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cummings-Grayson & Co. Agent 915 nw 1st ave, MIAMI, FL, 33136
CARTY MARCIA G President 745 rustling pines blvd, midway, FL, 32343

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078794 D/B/A HUMAN RESOURCES OF MIAMI HELPING OTHERS ACTIVE 2024-06-28 2029-12-31 - 915 N W 1ST AVENUE, BAY 3A, MIAMI SHORES, FL, 33136
G20000071867 HEAVENLY HEALING HANDS ACTIVE 2020-06-24 2025-12-31 - 915 N W 1ST AVENUE, BAY 3A, MIAMI, FL, 33136
G16000131065 HUMAN RESOURCES COMPANION AND HOMEMAKER SERVICES EXPIRED 2016-12-06 2021-12-31 - 915 NW 1ST AVENUE BAY 3A, MIAMI, FL, 33136
G16000057138 HUMAN RESOURCES LANDSCAPING AND JANITORIAL SERVICES EXPIRED 2016-06-09 2021-12-31 - 915 NW 1ST AVE BAY 3A, MIAMI, FL, 33136
G12000033109 HUMAN RESOURCES LANDSCAPING AND JANITORIAL SERVICES EXPIRED 2012-04-05 2017-12-31 - 915 NW 1ST AVE, BAY 3-A, MIAMI, FL, 33136
G10000106182 HUMAN RESOURCE COMPANION AND HOMEMAKER SERVICES EXPIRED 2010-11-19 2015-12-31 - 915 NW 1ST AVE BAY 3A, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-04-30 Cummings-Grayson & Co. -
REGISTERED AGENT ADDRESS CHANGED 2015-04-30 915 nw 1st ave, miami, MIAMI, FL 33136 -
NAME CHANGE AMENDMENT 2013-01-02 HUMAN RESOURCES OF MIAMI, INC. -
AMENDMENT 2010-01-06 - -
CANCEL ADM DISS/REV 2006-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000067530 TERMINATED 1000000733425 DADE 2017-01-27 2027-02-02 $ 2,544.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001055553 TERMINATED 1000000693817 DADE 2015-09-11 2025-12-04 $ 2,029.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000535159 TERMINATED 1000000674760 DADE 2015-04-23 2035-04-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000535167 TERMINATED 1000000674761 DADE 2015-04-23 2025-04-30 $ 2,516.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000599080 TERMINATED 1000000618847 LEON 2014-04-28 2025-05-22 $ 1,691.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-08
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8248368309 2021-01-29 0455 PPS 915 NW 1st Ave, Miami, FL, 33136-3541
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51950
Loan Approval Amount (current) 51950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-3541
Project Congressional District FL-27
Number of Employees 17
NAICS code 562119
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 52337.13
Forgiveness Paid Date 2021-11-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State