Search icon

HIGHPOINT HOLDINGS GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: HIGHPOINT HOLDINGS GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HIGHPOINT HOLDINGS GROUP, 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: 17 Feb 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2022 (3 years ago)
Document Number: L17000038420
FEI/EIN Number 815426831

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

Address: 120 E Marks St, ORLANDO, FL, 32803, US
Mail Address: 120 E Marks St, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALI ALAMGIR Manager 120 E Marks St, ORLANDO, FL, 32803
WALI ALAMGIR Agent 120 E Marks St, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 120 E Marks St, Suite 250, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2024-02-05 120 E Marks St, Suite 250, ORLANDO, FL 32803 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 120 E Marks St, Suite 250, ORLANDO, FL 32803 -
REGISTERED AGENT NAME CHANGED 2023-03-13 WALI, ALAMGIR -
LC AMENDMENT 2022-06-24 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-13
LC Amendment 2022-06-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-26
ANNUAL REPORT 2018-01-16
Florida Limited Liability 2017-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7252838306 2021-01-28 0491 PPS 1302 E Robinson St, Orlando, FL, 32801-2178
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10417
Loan Approval Amount (current) 10417
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32801-2178
Project Congressional District FL-10
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10504.9
Forgiveness Paid Date 2021-12-07
4071107300 2020-04-29 0491 PPP 1302 E ROBINSON ST, ORLANDO, FL, 32801-2178
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13700
Loan Approval Amount (current) 13700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32801-2178
Project Congressional District FL-10
Number of Employees 2
NAICS code 551112
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13841.13
Forgiveness Paid Date 2021-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State