Search icon

HENGAR LLC - Florida Company Profile

Company Details

Entity Name: HENGAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HENGAR 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: 09 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2016 (8 years ago)
Document Number: L15000189435
FEI/EIN Number 47-5669783

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

Address: 14742 SW 25TH ST, MIAMI, FL, 33185, US
Mail Address: 14742 SW 25TH ST, MIAMI, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA HENRY Managing Member 14742 SW 25TH ST, MIAMI, FL, 33185
TAX CAPITAL GROUP Agent 250 CATALONIA AVE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000032139 SUGAR KING ACTIVE 2023-03-09 2028-12-31 - 14470 SW 21ST STREET, MIAMI, FL, 33175
G16000070992 SUGAR KING EXPIRED 2016-07-18 2021-12-31 - 14712 SW 25TH LN, MIAMI, FL, 33185
G16000006270 EDDY'S CANDY WORLD EXPIRED 2016-01-16 2021-12-31 - 14712 SW 25TH LN, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-02 TAX CAPITAL GROUP -
REGISTERED AGENT ADDRESS CHANGED 2024-07-02 250 CATALONIA AVE, STE 701 A, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 14742 SW 25TH ST, MIAMI, FL 33185 -
CHANGE OF MAILING ADDRESS 2024-04-29 14742 SW 25TH ST, MIAMI, FL 33185 -
REINSTATEMENT 2016-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000683985 ACTIVE 1000001017012 DADE 2024-10-28 2044-10-30 $ 25,165.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000458042 ACTIVE 1000000964257 DADE 2023-09-19 2043-09-27 $ 7,074.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-02
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-06
REINSTATEMENT 2016-10-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3046157406 2020-05-06 0455 PPP 11401 NW 12th St, Miami, FL, 33172
Loan Status Date 2023-05-02
Loan Status Paid in Full
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3500
Loan Approval Amount (current) 3500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 4
NAICS code 445292
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State