Search icon

HFG MERCHANT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: HFG MERCHANT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HFG MERCHANT SERVICES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Apr 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Apr 2014 (11 years ago)
Document Number: L10000046181
FEI/EIN Number 272493254

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

Address: 5200 BLUE LAGOON DR., SUITE 830, MIAMI, FL, 33126, US
Mail Address: 11301 S. Dixie Hwy., Miami, FL, 33256, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES JOSE I Managing Member 11301 S. Dixie Hwy., Miami, FL, 33256
GUEDE JEZEL Managing Member 11301 S. Dixie Hwy., Miami, FL, 33256
Guede Jezel MGRM Agent 11301 S. Dixie Hwy., Miami, FL, 33256

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-12 5200 BLUE LAGOON DR., SUITE 830, MIAMI, FL 33126 -
REGISTERED AGENT NAME CHANGED 2023-04-12 Guede, Jezel, MGRM -
REGISTERED AGENT ADDRESS CHANGED 2023-04-12 11301 S. Dixie Hwy., #565190, Miami, FL 33256 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 5200 BLUE LAGOON DR., SUITE 830, MIAMI, FL 33126 -
REINSTATEMENT 2014-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-30
AMENDED ANNUAL REPORT 2016-10-27
ANNUAL REPORT 2016-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1924798107 2020-07-10 0455 PPP 5200 BLUE LAGOON DR STE 830, MIAMI, FL, 33126-2022
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11458.25
Loan Approval Amount (current) 11458.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33126-2022
Project Congressional District FL-27
Number of Employees 2
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11583.42
Forgiveness Paid Date 2021-08-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State