Search icon

HABIT CORP. - Florida Company Profile

Company Details

Entity Name: HABIT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HABIT CORP. 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: 13 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Feb 2011 (14 years ago)
Document Number: P08000016615
FEI/EIN Number 320234893

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

Address: 1440 PALANCIA AVE, CORAL GABLES, FL, 33146, US
Mail Address: 1440 PALANCIA AVE, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ KRISTI President 1440 PALANCIA AVE, CORAL GABLES, FL, 33146
GOMEZ KRISTI Secretary 1440 PALANCIA AVE, CORAL GABLES, FL, 33146
GOMEZ KRISTI Treasurer 1440 PALANCIA AVE, CORAL GABLES, FL, 33146
GOMEZ KRISTI Director 1440 PALANCIA AVE, CORAL GABLES, FL, 33146
GOMEZ KRISTI Agent 1440 PALANCIA AVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 1440 PALANCIA AVE, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-04-16 1440 PALANCIA AVE, CORAL GABLES, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 1440 PALANCIA AVE, CORAL GABLES, FL 33146 -
REINSTATEMENT 2011-02-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000416842 TERMINATED 1000000963075 DADE 2023-08-30 2043-09-06 $ 2,477.18 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000024251 TERMINATED 1000000872798 DADE 2021-01-14 2041-01-20 $ 1,715.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000714723 TERMINATED 1000000845265 DADE 2019-10-24 2039-10-30 $ 928.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000549863 TERMINATED 1000000836968 DADE 2019-08-12 2039-08-14 $ 2,595.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000345890 TERMINATED 1000000825405 DADE 2019-05-07 2039-05-15 $ 1,425.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000024933 TERMINATED 1000000809335 DADE 2019-01-04 2039-01-09 $ 6,944.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000326449 TERMINATED 1000000745095 DADE 2017-05-31 2037-06-08 $ 3,208.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000710185 TERMINATED 1000000634537 DADE 2014-05-23 2034-05-29 $ 2,705.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000828102 ACTIVE 1000000594951 PINELLAS 2014-03-12 2034-08-01 $ 3,472.17 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J14000828094 ACTIVE 1000000594950 MIAMI-DADE 2014-03-12 2034-08-01 $ 1,384.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8704948409 2021-02-13 0455 PPS 256 Andalusia Ave, Coral Gables, FL, 33134-5902
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33134-5902
Project Congressional District FL-27
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4901.81
Forgiveness Paid Date 2021-09-07
4612107304 2020-04-29 0455 PPP 256 ANDALUSIA ST, CORAL GABLES, FL, 33134
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4875
Loan Approval Amount (current) 4875
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33134-1000
Project Congressional District FL-27
Number of Employees 1
NAICS code 448150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4936.34
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Mar 2025

Sources: Florida Department of State