Search icon

THE LITTLE HOUSE OF MARY, INC. - Florida Company Profile

Company Details

Entity Name: THE LITTLE HOUSE OF MARY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE LITTLE HOUSE OF MARY, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 May 1992 (33 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: V38422
FEI/EIN Number 650336490

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

Address: 161 EAST 33RD STREET, HIALEAH, FL, 33013, US
Mail Address: 161 EAST 33RD STREET, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ ONELIA President 161 EAST 33RD STREET, HIALEAH, FL, 33013
HERNANDEZ NANCY D Director 161 EAST 33RD STREET, HIALEAH, FL, 33013
HERNANDEZ NANCY D Secretary 161 EAST 33RD STREET, HIALEAH, FL, 33013
HERNANDEZ JUDITH Treasurer 161 EAST 33RD STREET, HIALEAH, FL, 33013
PENTON SERGIO R Agent 782 NW LEJEUNE RD, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-22 782 NW LEJEUNE RD, STE. 435, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2011-02-21 PENTON, SERGIO R -
CHANGE OF PRINCIPAL ADDRESS 1996-05-01 161 EAST 33RD STREET, HIALEAH, FL 33013 -
CHANGE OF MAILING ADDRESS 1996-05-01 161 EAST 33RD STREET, HIALEAH, FL 33013 -

Documents

Name Date
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3227327310 2020-04-29 0455 PPP 161 East 33RD ST, HIALEAH, FL, 33013-3216
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31400
Loan Approval Amount (current) 31400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33013-3216
Project Congressional District FL-26
Number of Employees 11
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31690.77
Forgiveness Paid Date 2021-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State