Search icon

HIMALAYAN HOUSE, INC. - Florida Company Profile

Company Details

Entity Name: HIMALAYAN HOUSE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HIMALAYAN HOUSE, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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 Jul 2012 (13 years ago)
Document Number: P12000065582
FEI/EIN Number 46-0676138

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

Address: 11422 WEST STATE ROAD 84, DAVIE, FL 33325-4008
Mail Address: 11422 WEST STATE ROAD 84, DAVIE, FL 33325-4008
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAINA, ALPANA Agent 11422 WEST STATE ROAD 84, DAVIE, FL 33325-4008
RAINA, ALPANA Director 11422 WEST STATE ROAD 84, DAVIE, FL 33325-4008
KAMAL, RAKESH V Treasurer 11422 WEST STATE ROAD 84, DAVIE, FL 33325-4008

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000096749 THE PALACE CUISINE OF INDIA EXPIRED 2012-10-03 2017-12-31 - 11422 HIGHWAY 84, DAVIE, FL, 33325

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-08-07 11422 WEST STATE ROAD 84, DAVIE, FL 33325-4008 -
CHANGE OF MAILING ADDRESS 2013-08-07 11422 WEST STATE ROAD 84, DAVIE, FL 33325-4008 -
REGISTERED AGENT ADDRESS CHANGED 2013-08-07 11422 WEST STATE ROAD 84, DAVIE, FL 33325-4008 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1049888601 2021-03-12 0455 PPS 11422 W State Road 84, Davie, FL, 33325-4008
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73918
Loan Approval Amount (current) 73918
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33325-4008
Project Congressional District FL-25
Number of Employees 10
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74599.69
Forgiveness Paid Date 2022-02-15
3092637202 2020-04-16 0455 PPP 11422 STATE ROAD 84, DAVIE, FL, 33325-4008
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39361
Loan Approval Amount (current) 39400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33325-4008
Project Congressional District FL-25
Number of Employees 8
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39799.47
Forgiveness Paid Date 2021-04-26

Date of last update: 22 Feb 2025

Sources: Florida Department of State