Search icon

HAMMOCKS AUTO TAG AGENCY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HAMMOCKS AUTO TAG AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAMMOCKS AUTO TAG AGENCY, 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: 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: 02 Aug 1989 (36 years ago)
Document Number: L06731
FEI/EIN Number 650143657

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

Address: 10201 HAMMOCKS BLVD, #108, MIAMI, FL, 33196-2602
Mail Address: 10201 HAMMOCKS BLVD, #108, MIAMI, FL, 33196-2602
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESPINEL MICHAEL Secretary 10201 HAMMOCKS BLVD # 108, MIAMI, FL, 33196
ESPINEL PAULINO III President 12090 SW 100TH STREET, MIAMI, FL, 33186
MARTINEZ JESUS P Vice President 12090 SW 100TH STREET, MIAMI, FL, 33186
MICHAEL ESPINEL Agent 10201 HAMMOCKS BLVD, MIAMI, FL, 331962602

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-09 10201 HAMMOCKS BLVD, #108, MIAMI, FL 33196-2602 -
REGISTERED AGENT NAME CHANGED 2022-01-26 MICHAEL , ESPINEL -
CHANGE OF PRINCIPAL ADDRESS 2001-07-19 10201 HAMMOCKS BLVD, #108, MIAMI, FL 33196-2602 -
CHANGE OF MAILING ADDRESS 2001-07-19 10201 HAMMOCKS BLVD, #108, MIAMI, FL 33196-2602 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J08000117169 TERMINATED 1000000075174 26290 1344 2008-03-27 2028-04-09 $ 8,352.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
110843.43
Total Face Value Of Loan:
110843.43
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
139400.00
Total Face Value Of Loan:
139400.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
139400
Current Approval Amount:
139400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
140468.73
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
110843.43
Current Approval Amount:
110843.43
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111274.66

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State