Search icon

HEAVENLY HOUSEKEEPERS, INC. - Florida Company Profile

Company Details

Entity Name: HEAVENLY HOUSEKEEPERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAVENLY HOUSEKEEPERS, 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: 21 Dec 1992 (32 years ago)
Document Number: P92000014389
FEI/EIN Number 650382266

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

Address: 12154 SW 131TH AVE, MIAMI, FL, 33186, US
Mail Address: 7874 SW 106 AVE, MIAMI, FL, 33173, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Smith Lillian J President 12154 SW 131TH AVE, MIAMI, FL, 33186
DEARR CRAIG R Agent 9130 S. DADELAND BLVD., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-08 12154 SW 131TH AVE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-04-08 12154 SW 131TH AVE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 9130 S. DADELAND BLVD., TWO DATRAN CENTER, 1500, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-08
AMENDED ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-09-23
AMENDED ANNUAL REPORT 2020-10-05
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5577438510 2021-03-01 0455 PPS 17740 SW 75th Ave, Palmetto Bay, FL, 33157-6319
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46031.2
Loan Approval Amount (current) 46031.2
Undisbursed Amount 0
Franchise Name Merry Maids
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palmetto Bay, MIAMI-DADE, FL, 33157-6319
Project Congressional District FL-27
Number of Employees 7
NAICS code 561720
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46335.52
Forgiveness Paid Date 2021-11-03
5321637108 2020-04-13 0455 PPP 12491 SW 134 Court 30, Miami, FL, 33186-6416
Loan Status Date 2021-03-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45624.95
Loan Approval Amount (current) 45624.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123537
Servicing Lender Name Sunstate Bank
Servicing Lender Address 14095 S Dixie Hwy, MIAMI, FL, 33176-7222
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, 33186-6416
Project Congressional District FL-28
Number of Employees 8
NAICS code 561720
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123537
Originating Lender Name Sunstate Bank
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 46016.56
Forgiveness Paid Date 2021-02-19

Date of last update: 03 May 2025

Sources: Florida Department of State