Search icon

HOCHMAN, INC. - Florida Company Profile

Company Details

Entity Name: HOCHMAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOCHMAN, 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: 03 Jun 1987 (38 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: J75884
FEI/EIN Number 650167918

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

Address: 700 BRICKELL AVE., 10TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 700 BRICKELL AVE., 10TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HOCHMAN, INC. PENSION PLAN AND TRUST 2010 650167918 2011-08-12 HOCHMAN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 339900
Sponsor’s telephone number 3056242333
Plan sponsor’s address 449 HOLIDAY DRIVE, HALLENDALE, FL, 33009

Plan administrator’s name and address

Administrator’s EIN 656033045
Plan administrator’s name ARTHUR HOCHMAN, C/O HOCHMAN, INC.
Plan administrator’s address 449 HOLIDAY DRIVE, HALLENDALE, FL, 33009
Administrator’s telephone number 3056242333

Signature of

Role Plan administrator
Date 2011-08-12
Name of individual signing ARTHUR HOCHMAN
Valid signature Filed with authorized/valid electronic signature
HOCHMAN, INC. PENSION PLAN (FINAL FORM) 2010 650167918 2011-08-10 HOCHMAN, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 339900
Sponsor’s telephone number 3056242333
Plan sponsor’s address 449 HOLIDAY DRIVE, HALLENDALE, FL, 33009

Plan administrator’s name and address

Administrator’s EIN 656033045
Plan administrator’s name ARTHUR HOCHMAN
Plan administrator’s address 449 HOLIDAY DRIVE, HALLENDALE, FL, 33009
Administrator’s telephone number 3056242333

Signature of

Role Plan administrator
Date 2011-08-10
Name of individual signing ARTHUR HOCHMAN
Valid signature Filed with authorized/valid electronic signature
HOCHMAN, INC. PENSION PLAN AND TRUST 2009 650167918 2010-10-01 HOCHMAN, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1980-07-01
Business code 339900
Sponsor’s telephone number 3056242333
Plan sponsor’s address 449 HOLIDAY DRIVE, HALLENDALE, FL, 33009

Plan administrator’s name and address

Administrator’s EIN 656033045
Plan administrator’s name ARTHUR HOCHMAN, C/O HOCHMAN, INC.
Plan administrator’s address 449 HOLIDAY DRIVE, HALLENDALE, FL, 33009
Administrator’s telephone number 3056242333

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing ARTHUR HOCHMAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CARRILLO ANGELA M President 700 BRICKELL AVE., 10TH FLOOR, MIAMI, FL, 33131
CARRILLO ANGELA M Director 700 BRICKELL AVE., 10TH FLOOR, MIAMI, FL, 33131
LLEWELLYN DAVID M Secretary 700 BRICKELL AVE., 10TH FLOOR, MIAMI, FL, 33131
LLEWELLYN DAVID M Director 700 BRICKELL AVE., 10TH FLOOR, MIAMI, FL, 33131
HOCHMAN ANA MARIA Director 449 HOLIDAY DR., HALLANDALE, FL, 33009
JOHNSON CHARLES H Agent 396 ALHAMBRA CIRCLE, MIAMI, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-17 700 BRICKELL AVE., 10TH FLOOR, MIAMI, FL 33131 -
REINSTATEMENT 2012-10-17 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-17 396 ALHAMBRA CIRCLE, NORTH TOWER, 14TH FLOOR, MIAMI, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-10-17 JOHNSON, CHARLES H -
CHANGE OF MAILING ADDRESS 2012-10-17 700 BRICKELL AVE., 10TH FLOOR, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
EVENT CONVERTED TO NOTES 1991-06-28 - -
EVENT CONVERTED TO NOTES 1987-11-16 - -
AMENDMENT 1987-11-16 - -

Documents

Name Date
ANNUAL REPORT 2013-03-07
REINSTATEMENT 2012-10-17
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-25
ANNUAL REPORT 2009-01-29
ANNUAL REPORT 2008-04-14
ANNUAL REPORT 2007-04-16
ANNUAL REPORT 2006-05-03
ANNUAL REPORT 2005-05-20
ANNUAL REPORT 2004-04-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100371285 0418800 1986-07-29 16250 NW 48TH AVE., HIALEAH, FL, 33014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-29
Case Closed 1986-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1986-08-07
Abatement Due Date 1986-08-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-08-04
Abatement Due Date 1986-08-31
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 2
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1986-08-07
Abatement Due Date 1986-08-13
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1986-08-07
Abatement Due Date 1986-08-21
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1986-08-07
Abatement Due Date 1986-08-13
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 G01 III
Issuance Date 1986-08-07
Abatement Due Date 1986-09-10
Nr Instances 1
Nr Exposed 2
17425844 0418800 1985-07-16 16250 NW 48TH AVE., MIAMI, FL, 33014
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1985-07-16
Case Closed 1985-08-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-07-18
Abatement Due Date 1985-08-18
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 4
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-07-18
Abatement Due Date 1985-07-21
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-07-18
Abatement Due Date 1985-07-25
Nr Instances 1

Date of last update: 02 Apr 2025

Sources: Florida Department of State