Search icon

HYDRA MOTOR WORKS, LLC - Florida Company Profile

Company Details

Entity Name: HYDRA MOTOR WORKS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HYDRA MOTOR WORKS, 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: 15 Dec 2016 (8 years ago)
Document Number: L16000227180
FEI/EIN Number 81-4916560

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

Address: 2061 INDIAN ROAD, WEST PALM BEACH, FL, 33409, UN
Mail Address: 18096 TAYLOR ROAD, JUPITER, FL, 33478, UN
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HYDRA MOTOR WORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 814916560 2024-05-09 HYDRA MOTOR WORKS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 4843365063
Plan sponsor’s address 2061 INDIAN ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HYDRA MOTOR WORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 814916560 2023-03-31 HYDRA MOTOR WORKS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 4843365063
Plan sponsor’s address 2061 INDIAN ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2023-03-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HYDRA MOTOR WORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 814916560 2022-04-18 HYDRA MOTOR WORKS LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 4843365063
Plan sponsor’s address 2061 INDIAN ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2022-04-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HYDRA MOTOR WORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 814916560 2021-04-27 HYDRA MOTOR WORKS LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 4843365063
Plan sponsor’s address 2061 INDIAN ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2021-04-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HYDRA MOTOR WORKS LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 814916560 2020-04-08 HYDRA MOTOR WORKS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 4843365063
Plan sponsor’s address 2061 INDIAN ROAD, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2020-04-08
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
HYDRA MOTOR WORKS LLC 401 K PROFIT SHARING PLAN TRUST 2018 814916560 2019-05-31 HYDRA MOTOR WORKS LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541990
Sponsor’s telephone number 4843365063
Plan sponsor’s address 2061 INDIAN ROAD, WEST PALM BEACH, FL, 33409

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ASPLUNDH KYLE Manager 18096 TAYLOR ROAD, JUPITER, FL, 33478
ASPLUNDH KYLE Agent 18096 TAYLOR ROAD, JUPITER, FL, 33478

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000577765 TERMINATED 1000000837917 PALM BEACH 2019-08-21 2039-08-28 $ 11,622.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
Florida Limited Liability 2016-12-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6295887407 2020-05-14 0455 PPP 2061 INDIAN RD, WEST PALM BEACH, FL, 33409-3219
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43884
Loan Approval Amount (current) 43884
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33409-3219
Project Congressional District FL-21
Number of Employees 4
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44327.65
Forgiveness Paid Date 2021-05-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State