Search icon

HILTON ESTATES OF HIALEAH IV, INC. - Florida Company Profile

Company Details

Entity Name: HILTON ESTATES OF HIALEAH IV, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HILTON ESTATES OF HIALEAH IV, 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: 10 Jun 1988 (37 years ago)
Date of dissolution: 25 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Feb 2022 (3 years ago)
Document Number: K26058
FEI/EIN Number 650084229

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

Address: 4581 WESTON ROAD, SUITE 310, WESTON, FL, 33331
Mail Address: 4581 WESTON ROAD, SUITE 310, WESTON, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BETANCOURT TOMAS J President 15507 N.W. 82ND COURT, Miami Lakes, FL, 33016
BETANCOURT TOMAS J Secretary 15507 N.W. 82ND COURT, Miami Lakes, FL, 33016
BETANCOURT TOMAS J Treasurer 15507 N.W. 82ND COURT, Miami Lakes, FL, 33016
Betancourt Mayuli L Vice President 15507 N.W. 82 COURT, Miami Lakes, FL, 33016
BETANCOURT SUSANA ESQ Agent 1825 PONCE DE LEON BLVD., SUITE 147, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-25 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-15 1825 PONCE DE LEON BLVD., SUITE 147, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-15 4581 WESTON ROAD, SUITE 310, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2020-06-15 4581 WESTON ROAD, SUITE 310, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2020-06-15 BETANCOURT, SUSANA, ESQ -
REINSTATEMENT 1997-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1993-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
REINSTATEMENT 1992-04-30 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-25
ANNUAL REPORT 2021-02-04
Reg. Agent Change 2020-06-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-01-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6832317102 2020-04-14 0455 PPP 15507 N.W. 82nd Court, HIALEAH, FL, 33016-0002
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16000
Loan Approval Amount (current) 15900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0002
Project Congressional District FL-26
Number of Employees 2
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15991.87
Forgiveness Paid Date 2020-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State