Search icon

NEW HOPE GROUP HOME INC. - Florida Company Profile

Company Details

Entity Name: NEW HOPE GROUP HOME INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NEW HOPE GROUP HOME 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: 26 Sep 2011 (14 years ago)
Document Number: P11000084034
FEI/EIN Number 320353718

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

Address: 26222 sw 127th pl, MIAMI, FL, 33032, US
Mail Address: 26222 sw 127th pl, MIAMI, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEW HOPE GROUP HOME GHT BENEFIT PLAN 2023 320353718 2025-01-30 NEW HOPE GROUP HOME 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-05-01
Business code 623000
Sponsor’s telephone number 3054011178
Plan sponsor’s address 26222 SW 127TH PL, HOMESTEAD, FL, 330326905

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2025-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
NEW HOPE GROUP HOME GHT BENEFIT PLAN 2022 320353718 2024-01-30 NEW HOPE GROUP HOME 2
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2022-05-01
Business code 623000
Sponsor’s telephone number 3054011178
Plan sponsor’s address 26222 SW 127TH PL, HOMESTEAD, FL, 330326905

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2024-01-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature
NEW HOPE GROUP HOME GHT BENEFIT PLAN 2021 320353718 2022-12-30 NEW HOPE GROUP HOME 2
Three-digit plan number (PN) 501
Effective date of plan 2022-05-01
Business code 623000
Sponsor’s telephone number 3054011178
Plan sponsor’s address 26222 SW 127TH PL, HOMESTEAD, FL, 330326905

Plan administrator’s name and address

Administrator’s EIN 851828091
Plan administrator’s name MARILU RIOS
Plan administrator’s address 1 SE 3RD AVENUE, SUITE 1410, MIAMI, FL, 33131
Administrator’s telephone number 3053507700

Signature of

Role Plan administrator
Date 2022-12-30
Name of individual signing MARILU RIOS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Casola JEANETTE President 10000 SW 199 ST, MIAMI, FL, 33157
CASOLA ERIC J Vice President 10000 SW 199 st, MIAMI, FL, 33157
CASOLA ERIC J Agent 26222 sw 127th pl, MIAMI, FL, 33032

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-04-24 26222 sw 127th pl, MIAMI, FL 33032 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-24 26222 sw 127th pl, MIAMI, FL 33032 -
CHANGE OF PRINCIPAL ADDRESS 2013-09-16 26222 sw 127th pl, MIAMI, FL 33032 -
REGISTERED AGENT NAME CHANGED 2012-04-18 CASOLA, ERIC JJR. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-08-23
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9459297800 2020-06-08 0455 PPP 26222 SW 127TH PL, HOMESTEAD, FL, 33032-6905
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14615
Loan Approval Amount (current) 14615
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33032-6905
Project Congressional District FL-28
Number of Employees 9
NAICS code 621610
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 14728.32
Forgiveness Paid Date 2021-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State