Search icon

MIAMI HUADU INC - Florida Company Profile

Company Details

Entity Name: MIAMI HUADU INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

MIAMI HUADU 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: 07 May 2013 (12 years ago)
Document Number: P13000041231
FEI/EIN Number 46-2727107

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

Address: 16333 NW 54 AVE #A, MIAMI GARDENS, FL 33014
Mail Address: 17416 SW 48TH ST, Miramar, FL 33029
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HU, ZHONG H Agent 17416 SW 48TH ST, Miramar, FL 33029
HU, ZHONG H Director 16333 NW 54 AVE #A, MIAMI GARDENS, FL 33014
HU, ZHONG H President 16333 NW 54 AVE #A, MIAMI GARDENS, FL 33014
HU, ZHONG H Secretary 16333 NW 54 AVE #A, MIAMI GARDENS, FL 33014
HU, ZHONG H Treasurer 16333 NW 54 AVE #A, MIAMI GARDENS, FL 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-20 16333 NW 54 AVE #A, MIAMI GARDENS, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-02-20 16333 NW 54 AVE #A, MIAMI GARDENS, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-20 17416 SW 48TH ST, Miramar, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-01
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6146247203 2020-04-27 0455 PPP 390 NE 167TH STREET, MIAMI, FL, 33162-2303
Loan Status Date 2021-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19377.92
Loan Approval Amount (current) 9377.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
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, 33162-2303
Project Congressional District FL-24
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9435.45
Forgiveness Paid Date 2021-02-16
1575248510 2021-02-19 0455 PPS 5322 SW 173rd Ave, Miramar, FL, 33029-6300
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9375
Loan Approval Amount (current) 9375
Undisbursed Amount 0
Franchise Name -
Lender Location ID 112305
Servicing Lender Name Amerasia Bank
Servicing Lender Address 41-06 Main St, NEW YORK CITY, NY, 11355-3133
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33029-6300
Project Congressional District FL-25
Number of Employees 2
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 112305
Originating Lender Name Amerasia Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9429.95
Forgiveness Paid Date 2021-09-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State