Search icon

HILTON TRADING CORP. - Florida Company Profile

Company Details

Entity Name: HILTON TRADING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILTON TRADING CORP. 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: 04 May 1981 (44 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Nov 2020 (4 years ago)
Document Number: F29856
FEI/EIN Number 592097693

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

Address: 7104 N.W. 50 ST., MIAMI, FL, 33166, US
Mail Address: PO Box 668756, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACCUBANKER 401(K) PLAN 2015 592097693 2016-09-30 HILTON TRADING CORP 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423400
Sponsor’s telephone number 3055940950
Plan sponsor’s DBA name ACCUBANKER
Plan sponsor’s address 7104 NW 50TH ST, MIAMI, FL, 331665636

Signature of

Role Plan administrator
Date 2016-09-30
Name of individual signing MARGARITA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
ACCUBANKER 401(K) PLAN 2015 592097693 2016-07-29 HILTON TRADING CORP 16
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423400
Sponsor’s telephone number 3055940950
Plan sponsor’s DBA name ACCUBANKER
Plan sponsor’s address 7104 NW 50TH ST, MIAMI, FL, 331665636

Signature of

Role Plan administrator
Date 2016-07-29
Name of individual signing MARGARITA GONZALEZ
Valid signature Filed with authorized/valid electronic signature
ACCUBANKER 401(K) PLAN 2013 592097693 2014-07-31 HILTON TRADING CORP 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 423400
Sponsor’s telephone number 3055940950
Plan sponsor’s DBA name DBA ACCUBANKER
Plan sponsor’s address 7104 NW 50TH ST, MIAMI, FL, 331665636

Signature of

Role Plan administrator
Date 2014-07-31
Name of individual signing MARGARITA GONZALEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GONZALEZ ROLANDO Vice President 511 S MANGUM ST, DURHAM, NC, 27701
GONZALEZ MARGARITA President 511 S MANGUM ST, DRHAM, NC, 27701
Arce Dessiree Director 10035 SW 102ND AVE. RD., MIAMI, FL, 33176
CEPERO OSCAR A Chief Executive Officer PO BOX 668756, MIAMI, FL, 33166
Barroso Gabriela Chief Operating Officer PO BOX 668756, Miami, FL, 33166
GONZALEZ ROLANDO Agent 7104 N.W. 50 ST., MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138885 SILVER MONEY COUNTERS ACTIVE 2023-11-13 2028-12-31 - 7104 NW 50TH STREET, MIAMI, FL, 33166
G03171700200 ACCUBANKER ACTIVE 2003-06-20 2028-12-31 - 7150 NW 50 ST., MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-01 7104 N.W. 50 ST., MIAMI, FL 33166 -
AMENDMENT 2020-11-30 - -
CHANGE OF MAILING ADDRESS 2020-06-03 7104 N.W. 50 ST., MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2011-04-27 GONZALEZ, ROLANDO -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 7104 N.W. 50 ST., MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-17
Amendment 2020-11-30
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD SES60012M1099 2012-09-20 2012-10-31 2012-10-31
Unique Award Key CONT_AWD_SES60012M1099_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title RSO-PORTABLE UV COUNTERFEIT DETECTION (500)
NAICS Code 453210: OFFICE SUPPLIES AND STATIONERY STORES
Product and Service Codes 7510: OFFICE SUPPLIES

Recipient Details

Recipient HILTON TRADING CORP.
UEI ZD25FM3L8WP1
Legacy DUNS 048606495
Recipient Address 7104 NW 50TH ST, MIAMI, 331665636, UNITED STATES
PO AWARD HSCEMD11P00095 2011-06-21 2011-07-22 2011-07-22
Unique Award Key CONT_AWD_HSCEMD11P00095_7012_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title DIGITAL BILL COUNTERS
NAICS Code 423420: OFFICE EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 7490: MISCELLANEOUS OFFICE MACHINES

Recipient Details

Recipient HILTON TRADING CORP.
UEI ZD25FM3L8WP1
Legacy DUNS 048606495
Recipient Address 7104 NW 50TH ST, MIAMI, 331665636, UNITED STATES
PO AWARD SAQMSP10M0308 2010-06-19 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_SAQMSP10M0308_1900_-NONE-_-NONE-
Awarding Agency Department of State
Link View Page

Description

Title IT EQUIP
NAICS Code 423610: ELECTRICAL APPARATUS AND EQUIPMENT, WIRING SUPPLIES, AND RELATED EQUIPMENT MERCHANT WHOLESALERS
Product and Service Codes 5975: ELECTRICAL HARDWARE AND SUPPLIES

Recipient Details

Recipient HILTON TRADING CORP.
UEI ZD25FM3L8WP1
Legacy DUNS 048606495
Recipient Address 7104 NW 50TH ST, MIAMI, 331665636, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5401958803 2021-04-17 0455 PPS 7104 NW 50th St, Miami, FL, 33166-5636
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242965
Loan Approval Amount (current) 242965.75
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5636
Project Congressional District FL-26
Number of Employees 18
NAICS code 423420
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 244403.57
Forgiveness Paid Date 2021-11-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State