Search icon

L & H TAX AND IMMIGRATION SERVICES.INC - Florida Company Profile

Company Details

Entity Name: L & H TAX AND IMMIGRATION SERVICES.INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

L & H TAX AND IMMIGRATION SERVICES.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: 18 Dec 2015 (9 years ago)
Document Number: P15000101070
FEI/EIN Number 83-2483038

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

Address: 175 FONTAINEBLEAU BLVD, 2G-9, MIAMI, FL 33172
Mail Address: 8120 SW 11TH ST, Miami, FL 33144
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN PEREZ, LEANET Agent 8120 SW 11 ST, MIAMI, FL 33144
ALEMAN PEREZ, LEANET President 8120 SW 11 ST, MIAMI, FL 33144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-16 175 FONTAINEBLEAU BLVD, 2G-9, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2022-03-16 ALEMAN PEREZ, LEANET -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 8120 SW 11 ST, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 175 FONTAINEBLEAU BLVD, 2G-9, MIAMI, FL 33172 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2022-02-24
AMENDED ANNUAL REPORT 2021-06-23
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2953937806 2020-05-25 0455 PPP 175 Fontainebleau Boulevard suited 2-g9, Miami, FL, 33172
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53400
Loan Approval Amount (current) 53400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
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, 33172-0001
Project Congressional District FL-28
Number of Employees 5
NAICS code 541219
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 524612
Originating Lender Name Fountainhead SBF LLC
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 53977.02
Forgiveness Paid Date 2021-07-12
4571728704 2021-04-01 0455 PPS 175 Fontainebleau Blvd, Miami, FL, 33172-7018
Loan Status Date 2021-11-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 59800
Loan Approval Amount (current) 59800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58771
Servicing Lender Name Legacy Bank
Servicing Lender Address 101 W Main St, HINTON, OK, 73047
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-7018
Project Congressional District FL-27
Number of Employees 3
NAICS code 541213
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58771
Originating Lender Name Legacy Bank
Originating Lender Address HINTON, OK
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60084.05
Forgiveness Paid Date 2021-09-21

Date of last update: 19 Feb 2025

Sources: Florida Department of State