Search icon

HASTINGS & HASTINGS, INC. - Florida Company Profile

Company Details

Entity Name: HASTINGS & HASTINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HASTINGS & HASTINGS, 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: 22 Jan 1975 (50 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 1996 (28 years ago)
Document Number: 470922
FEI/EIN Number 591569664

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

Address: 1221 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131, US
Mail Address: 1221 BRICKELL AVE, SUITE 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HASTINGS & HASTINGS, INC. 401(K) PLAN 2012 591569664 2014-09-18 HASTINGS & HASTINGS 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 3053742255
Plan sponsor’s DBA name HASTINGS & HASTINGS
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 1100, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing ROBIN COX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-18
Name of individual signing ROBIN COX
Valid signature Filed with authorized/valid electronic signature
HASTINGS & HASTINGS, INC 401K PLAN 2010 591569664 2010-03-11 HASTINGS & HASTINGS 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2000-01-01
Business code 561300
Sponsor’s telephone number 3053742255
Plan sponsor’s DBA name HASTINGS & HASTINGS, INC
Plan sponsor’s mailing address 1201 BRICKELL AVE, SUITE 600, MIAMI, FL, 33131
Plan sponsor’s address 1201 BRICKELL AVE, SUITE 600, MIAMI, FL, 33131

Plan administrator’s name and address

Administrator’s EIN 591569664
Plan administrator’s name HASTINGS & HASTINGS
Plan administrator’s address 1201 BRICKELL AVE, SUITE 600, MIAMI, FL, 33131
Administrator’s telephone number 3053742255

Number of participants as of the end of the plan year

Active participants 14
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 3
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 15
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2010-03-11
Name of individual signing NEIL PEREZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KLEINMAN LOIS J President 1221 BRICKELL AVE, MIAMI, FL, 33131
COX ROBIN G Chief Executive Officer 1221 BRICKELL AVE, MIAMI, FL, 33131
Cox Lonnie J Vice President 1221 BRICKELL AVE, MIAMI, FL, 33131
GOLD ALAN C Agent 9990 SW 77th Avenue, Miami, FL, 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-01 9990 SW 77th Avenue, Suite 316, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 1221 BRICKELL AVE, SUITE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-04-13 1221 BRICKELL AVE, SUITE 900, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2003-03-10 GOLD, ALAN CP.A. -
CORPORATE MERGER 1996-12-13 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000011927

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000344156 LAPSED 11-14285 CA 01 MIAMI-DADE COUNTY CIRCUIT CT 2015-03-04 2020-03-16 $45,968.64 BRICKELL BAY PLAZA, INC., 100 S BISCAYNE BLVD, STE 900, MIAMI, FL 33131
J14000659796 LAPSED 13-24673 CA CIR CT 11TH JUD CIR MIAMI-DADE 2014-05-21 2019-05-27 $205,534.00 BANCO POPULAR NORTH AMERICA, C/O ABEL PEREZ, 7900 MIAMI LAKES DRIVE WEST, SUITE 102, MIAMI LAKES, FL 33016

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4844827307 2020-04-30 0455 PPP 1221 Brickell Avenue, Miami, FL, 33131
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26212
Loan Approval Amount (current) 26212
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
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, 33131-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 561312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26553.48
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State