Search icon

HYPOTEC INC. - Florida Company Profile

Company Details

Entity Name: HYPOTEC INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 14 Mar 2006 (19 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 07 Jan 2015 (10 years ago)
Document Number: F06000001650
FEI/EIN Number 980431564

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

Address: 20283 State Road 7, Boca Raton, FL, 33498, US
Mail Address: 20283 State Road 7, Boca Raton, FL, 33498, US
ZIP code: 33498
County: Palm Beach
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYPOTEC INC 2023 980431564 2025-01-17 HYPOTEC INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 522292
Sponsor’s telephone number 8444976832
Plan sponsor’s address 20283 STATE ROAD 7 STE 429, BOCA RATON, FL, 334986901

Signature of

Role Plan administrator
Date 2025-01-17
Name of individual signing FREDDY ABITBOL
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Abitbol Frederic President 20283 State Road 7, Boca Raton, FL, 33498
Abitbol Laurent Officer 20283 State Road 7, Boca Raton, FL, 33498
Elbaz Nathalie Officer 20283 State Road 7, Boca Raton, FL, 33498
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024217 HYPOTEC EXPIRED 2012-03-09 2017-12-31 - 6381 HOLLYWOOD BLVD, #601, LOS ANGELES, CA, 90028
G08175900346 UNITED WHOLESALE LENDING EXPIRED 2008-06-23 2013-12-31 - 1980 SHERBROOKE W, SUITE 888, MONTREAL, QC, H3H 1-E8

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 20283 State Road 7, suite 109, Boca Raton, FL 33498 -
CHANGE OF MAILING ADDRESS 2024-02-01 20283 State Road 7, suite 109, Boca Raton, FL 33498 -
REGISTERED AGENT NAME CHANGED 2017-04-10 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 1201 HAYS STREET, TALL, FL 32301 -
NAME CHANGE AMENDMENT 2015-01-07 HYPOTEC INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-16
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-02-20
Reg. Agent Change 2017-04-10

CFPB Complaint

Complaint Id Date Received Issue Product
3207148 2019-04-10 Applying for a mortgage or refinancing an existing mortgage Mortgage
Tags Servicemember
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company Hypotec Inc.
Product Mortgage
Sub Product VA mortgage
Date Received 2019-04-10
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2019-04-10
Complaint What Happened Im getting misleading VA loan advertisements in the mail. I happen to be a XXXX XXXX and take offense at these deceptive practices by second tier lenders. They are targeting an at risk population ( Veterans ). Please look into this. Thank you, XXXX XXXX XXXX XXXX
Consumer Consent Provided Consent provided
2869029 2018-04-09 Applying for a mortgage or refinancing an existing mortgage Mortgage
Tags Servicemember
Issue Applying for a mortgage or refinancing an existing mortgage
Timely Yes
Company Hypotec Inc.
Product Mortgage
Sub Product VA mortgage
Date Received 2018-04-09
Submitted Via Web
Company Response Closed with explanation
Consumer Disputed N/A
Date Sent To Company 2018-04-10
Consumer Consent Provided Consent not provided

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7765367001 2020-04-08 0455 PPP 11900 Biscayne Blvd, Ste 618, MIAMI, FL, 33181-2708
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 195500
Loan Approval Amount (current) 195500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33181-2708
Project Congressional District FL-24
Number of Employees 21
NAICS code 525990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 196924.74
Forgiveness Paid Date 2021-01-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State