Search icon

HANDYU INC - Florida Company Profile

Company Details

Entity Name: HANDYU 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: 10 Oct 2017 (8 years ago)
Document Number: F17000004557
FEI/EIN Number 821434595

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

Address: 601 Brickell Key Dr, Suite 501, Miami, FL, 33131, US
Mail Address: 601 Brickell Key Dr, Suite 501, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
ARANA SERGIO D Director 601 Brickell Key Dr, Suite 501, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000022668 MILES & MILES CARE ACTIVE 2020-02-20 2025-12-31 - 55 NE 5TH AVENUE, SUITE 501, BOCA RATON, FL, 33432
G20000022672 NOVAE ACTIVE 2020-02-20 2025-12-31 - 55 NE 5TH AVENUE, SUITE 501, BOCA RATON, FL, 33432
G18000105848 WEARENOVAE.COM EXPIRED 2018-09-26 2023-12-31 - 55 NE 5TH AVENUE, SUITE 501, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-05 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-05-05 1201 HAYS ST, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-13 601 Brickell Key Dr, Suite 501, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-04-13 601 Brickell Key Dr, Suite 501, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-07-26
Reg. Agent Change 2020-05-05
ANNUAL REPORT 2020-04-13
AMENDED ANNUAL REPORT 2019-05-13
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7653677006 2020-04-07 0455 PPP 601 BRICKELL KEY DR SUITE 501, MIAMI, FL, 33131-2200
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 615560
Loan Approval Amount (current) 615560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 204754
Servicing Lender Name World Trade Finance, Inc.
Servicing Lender Address 811 W. 7th Street 12th Floor, Los Angeles, CA, 90017
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, 33131-2200
Project Congressional District FL-27
Number of Employees 21
NAICS code 541511
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 204754
Originating Lender Name World Trade Finance, Inc.
Originating Lender Address Los Angeles, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 623049.31
Forgiveness Paid Date 2021-06-22
8640188602 2021-03-25 0455 PPS 601 Brickell Key Dr Ste 501, Miami, FL, 33131-2699
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 517892.83
Loan Approval Amount (current) 517892.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
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, 33131-2699
Project Congressional District FL-27
Number of Employees 22
NAICS code 541990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 521777.03
Forgiveness Paid Date 2021-12-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State