Search icon

HES GROUP HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: HES GROUP HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HES GROUP HOLDING, 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: 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: 07 Oct 2010 (15 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L10000105086
FEI/EIN Number 273660655

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

Address: 1001 SW 2ND AVENUE, MIAMI, FL, 33130, US
Mail Address: 1001 SW 2ND AVENUE, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AROCHA FRANCISCO Manager 1001 SW 2ND AVENUE, MIAMI, FL, 33130
ENTITY REGISTERED AGENT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000129239 HES GROUP EXPIRED 2017-11-27 2022-12-31 - 355 ALHAMBRA CIR, STE 801, CORAL GABLES, FL, 33134
G10000094747 HES GROUP EXPIRED 2010-10-15 2015-12-31 - 355 ALHAMBRA CIRCLE, SUITE 801, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 201 S. BISCAYNE BLVD., SUITE 3000, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-05-07 ENTITY REGISTERED AGENT, LLC -
LC STMNT OF AUTHORITY 2018-11-19 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-17 1001 SW 2ND AVENUE, SUITE 300, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2014-04-17 1001 SW 2ND AVENUE, SUITE 300, MIAMI, FL 33130 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000583866 TERMINATED 1000000758741 DADE 2017-10-11 2037-10-20 $ 11,869.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-05-01
CORLCAUTH 2018-11-19
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-06-09
ANNUAL REPORT 2014-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2891708306 2021-01-21 0455 PPS 1001 SW 2nd Ave # 300, Miami, FL, 33130-4009
Loan Status Date 2022-08-12
Loan Status Charged Off
Loan Maturity in Months 40
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77020.83
Loan Approval Amount (current) 77020.83
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33130-4009
Project Congressional District FL-27
Number of Employees 5
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State