Search icon

HOMEBUILDERS EXPORT CORP. - Florida Company Profile

Company Details

Entity Name: HOMEBUILDERS EXPORT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOMEBUILDERS EXPORT CORP. 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: 27 Sep 1995 (30 years ago)
Document Number: P95000074568
FEI/EIN Number 650610897

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

Address: 15480 SW 153 STREET, MIAMI, FL, 33187
Mail Address: 13727 SW 152nd ST, PMB 269, Miami, FL, 33177, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JONES ALICIA President 13727 SW 152nd ST, PMB 269, Miami, FL, 33177
JONES RONALDO Asst 13727 SW 152nd ST, PMB 269, Miami, FL, 33177
Jones Casey Vice President 13727 SW 152nd ST, PMB 269, Miami, FL, 33177
JONES ALICIA Agent 13727 SW 152nd ST, PMB 269, Miami, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-11 13727 SW 152nd ST, PMB 269, Miami, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-02-24 15480 SW 153 STREET, MIAMI, FL 33187 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-05-08
ANNUAL REPORT 2021-02-06
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4061278003 2020-06-25 0455 PPP 15480 SW 153rd St, MIAMI, FL, 33187
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33187-0600
Project Congressional District FL-28
Number of Employees 1
NAICS code 423390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Female Owned
Veteran Veteran
Forgiveness Amount 5039.06
Forgiveness Paid Date 2021-04-12
9680738404 2021-02-17 0455 PPS 15480 SW 153rd St, Miami, FL, 33187-5425
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5000
Loan Approval Amount (current) 5000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33187-5425
Project Congressional District FL-28
Number of Employees 1
NAICS code 423390
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Veteran
Forgiveness Amount 5033.48
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State