Search icon

M.H.Y., INC. - Florida Company Profile

Company Details

Entity Name: M.H.Y., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

M.H.Y., INC. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Jan 1987 (38 years ago)
Date of dissolution: 20 Aug 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Aug 2024 (8 months ago)
Document Number: J51203
FEI/EIN Number 650000458

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

Address: 3944 WEST DAVIE BLVD., FT. LAUDERDALE, FL, 33312
Mail Address: 3944 WEST DAVIE BLVD., FT. LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAAD, YOUSSEF President 3944 W DAVIE BLVD., FT. LAUDERDALE, FL, 33312
RAAD HASSAN Vice President 14221 OAKRIDGE DR, DAVIE, FL, 33325
RAAD, YOUSSEF Agent 2100 S OCEAN DR, FT. LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-08-20 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-04 2100 S OCEAN DR, FT. LAUDERDALE, FL 33316 -
AMENDMENT 2009-05-26 - -
REINSTATEMENT 1991-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 1991-12-02 3944 WEST DAVIE BLVD., FT. LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 1991-12-02 3944 WEST DAVIE BLVD., FT. LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 1991-12-02 RAAD, YOUSSEF -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-08-20
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060717410 2020-05-05 0455 PPP 3944 DAVIE BLVD # 46, FORT LAUDERDALE, FL, 33312-3406
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12567
Loan Approval Amount (current) 12567
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-3406
Project Congressional District FL-25
Number of Employees 3
NAICS code 624190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11355.29
Forgiveness Paid Date 2021-05-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State