Search icon

HI SERVICE GLASS LLC - Florida Company Profile

Company Details

Entity Name: HI SERVICE GLASS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HI SERVICE GLASS 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: 06 Jun 2018 (7 years ago)
Date of dissolution: 19 Nov 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 2022 (2 years ago)
Document Number: L18000140314
FEI/EIN Number 81-4424510

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

Address: 4111 SW 47TH AVE, DAVIE, FL, 33314, US
Mail Address: 4111 SW 47TH AVE, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA ERNESTO Manager 8230 WEST 18 LANE DRIVE, HIALEAH, FL, 33014
PENA AISHA C Auth 5617 NW 79 WAY, parkland, FL, 33067
PENA Aisha Agent 5617 NW 79 WAY, parkland, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000147089 HI SERVICE GLASS ACTIVE 2021-11-02 2026-12-31 - 4111 SW 47 AVE, 313, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-11-19 - -
REGISTERED AGENT NAME CHANGED 2022-09-09 PENA, Aisha -
REGISTERED AGENT ADDRESS CHANGED 2022-06-24 5617 NW 79 WAY, parkland, FL 33067 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 4111 SW 47TH AVE, 313, DAVIE, FL 33314 -
CHANGE OF MAILING ADDRESS 2021-02-02 4111 SW 47TH AVE, 313, DAVIE, FL 33314 -
LC AMENDMENT 2019-05-31 - -
LC AMENDMENT 2018-07-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-11-19
AMENDED ANNUAL REPORT 2022-09-09
AMENDED ANNUAL REPORT 2022-07-03
AMENDED ANNUAL REPORT 2022-06-24
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-10-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-05
LC Amendment 2019-05-31
ANNUAL REPORT 2019-02-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6472988607 2021-03-23 0455 PPP 4111 SW 47th Ave Ste 313, Davie, FL, 33314-4038
Loan Status Date 2022-09-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-4038
Project Congressional District FL-25
Number of Employees 1
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 124336
Originating Lender Name Blue Ridge Bank, National Association
Originating Lender Address MARTINSVILLE, VA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21105.83
Forgiveness Paid Date 2022-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State