Search icon

HAMERSMITH, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAMERSMITH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Apr 1959 (66 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 1986 (40 years ago)
Document Number: 222615
FEI/EIN Number 590883884
Address: 3330 NW 125TH STREET, MIAMI, FL, 33167, US
Mail Address: 3330 NW 125TH STREET, MIAMI, FL, 33167, US
ZIP code: 33167
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMERSMITH, STEVEN President 3330 NW 125TH ST, MIAMI, FL, 33167
HAMERSMITH, STEVEN Director 3330 NW 125TH ST, MIAMI, FL, 33167
Stolzenberg Gelles Flynn & Arango, LLP Agent 1533 Sunset Drive, Miami, FL, 33143

Form 5500 Series

Employer Identification Number (EIN):
590883884
Plan Year:
2017
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
36
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
33
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-19 Stolzenberg Gelles Flynn & Arango, LLP -
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 1533 Sunset Drive, Suite 150, Miami, FL 33143 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-18 3330 NW 125TH STREET, MIAMI, FL 33167 -
CHANGE OF MAILING ADDRESS 2015-03-18 3330 NW 125TH STREET, MIAMI, FL 33167 -
AMENDMENT 1986-02-06 - -
NAME CHANGE AMENDMENT 1978-11-02 HAMERSMITH, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-18

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
43300.00
Total Face Value Of Loan:
43300.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$43,300
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$43,300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$43,574.04
Servicing Lender:
First-Citizens Bank & Trust Company
Use of Proceeds:
Payroll: $43,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State