Search icon

HIALEAH METER CO. - Florida Company Profile

Company Details

Entity Name: HIALEAH METER CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH METER CO. 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: 15 Jun 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2020 (4 years ago)
Document Number: 690372
FEI/EIN Number 592153353

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

Address: 450 W 28 ST, UNIT 4, HIALEAH, FL, 33010, US
Mail Address: 450 W 28 ST, UNIT 4, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENIOR LISA G President 450 W 28TH ST, HIALEAH, FL, 33010
SENIOR LISA President 450 W 28TH ST, HIALEAH, FL, 33010
SENIOR LISA Treasurer 450 W 28TH ST, HIALEAH, FL, 33010
SENIOR HOWARD BIII Secretary 450 W 28TH ST, HIALEAH, FL, 33010
SENIOR LISA Agent 450 28TH STREET, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-08 450 28TH STREET, UNIT 4, HIALEAH, FL 33010 -
AMENDMENT 2020-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 450 W 28 ST, UNIT 4, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2016-04-15 450 W 28 ST, UNIT 4, HIALEAH, FL 33010 -
REGISTERED AGENT NAME CHANGED 2016-04-15 SENIOR , LISA -
REINSTATEMENT 1992-11-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-08
Amendment 2020-10-29
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1861507205 2020-04-15 0455 PPP 450 West 28th Street, Unit 4, Hialeah, FL, 33010
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 67700
Loan Approval Amount (current) 67700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17319
Servicing Lender Name Grove Bank & Trust
Servicing Lender Address 2701 S Bayshore Dr, MIAMI, FL, 33133-5309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33010-1000
Project Congressional District FL-26
Number of Employees 5
NAICS code 334513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17319
Originating Lender Name Grove Bank & Trust
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68305.54
Forgiveness Paid Date 2021-03-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State