Search icon

HACKERUSA INC - Florida Company Profile

Company Details

Entity Name: HACKERUSA 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: 05 Jan 2018 (7 years ago)
Document Number: F18000000069
FEI/EIN Number 30-0997446

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

Address: 7360 SW 53rd Place, Miami, FL, 33143, US
Mail Address: 7360 SW 53rd Place, Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HACKERUSA INC 401(K) PROFIT SHARING PLAN & TRUST 2020 300997446 2021-06-14 HACKERUSA INC 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9548494221
Plan sponsor’s address 7360 SW 53RD PLACE, MIAMI, FL, 33143

Signature of

Role Plan administrator
Date 2021-06-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HACKERUSA INC 401(K) PROFIT SHARING PLAN & TRUST 2019 300997446 2020-06-23 HACKERUSA INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9548494221
Plan sponsor’s address 7360 SW 53RD PLACE, MIAMI, FL, 33134

Signature of

Role Plan administrator
Date 2020-06-23
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
Vigdor DAN Chairman 7360 SW 53rd Place, Miami, FL, 33143
Vigdor DAN Vice Chairman 7360 SW 53rd Place, Miami, FL, 33143
Vigdor DAN Director 7360 SW 53rd Place, Miami, FL, 33143
LEWANDOWSKI CAROLE Secretary 7360 SW 53rd Place, Miami, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019396 THRIVEDX ACTIVE 2022-02-16 2027-12-31 - 7360 SW 53RD PLACE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-07 7360 SW 53rd Place, Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2020-04-07 7360 SW 53rd Place, Miami, FL 33143 -

Documents

Name Date
Reg. Agent Change 2024-12-06
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-04-07
ANNUAL REPORT 2019-02-04
Foreign Profit 2018-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8968627001 2020-04-09 0455 PPP 7360 SW 53rd DR, MIAMI, FL, 33143
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1489600
Loan Approval Amount (current) 1489600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
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, 33143-1400
Project Congressional District FL-27
Number of Employees 112
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 973539.67
Forgiveness Paid Date 2022-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State