Search icon

HAULTECH LLC - Florida Company Profile

Company Details

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

HAULTECH 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: 03 Jul 2018 (7 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L18000162052
FEI/EIN Number 83-1322726

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

Address: 230 NE 160TH TER, MIAMI, FL, 33162, US
Mail Address: 12330 SW 205TH ST, MIAMI, FL, 33177, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARGAS JOSE L Manager 3406 DAVIE RD, DAVIE, FL, 33314
FLEURIMOND VICK Manager 12330 SW 205TH, MIAMI, FL, 33177
Fleurimond Vick Agent 230 NE 160TH TER, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-10 230 NE 160TH TER, MIAMI, FL 33162 -
CHANGE OF MAILING ADDRESS 2020-10-10 230 NE 160TH TER, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2020-10-10 230 NE 160TH TER, MIAMI, FL 33162 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-04-30 Fleurimond, Vick -

Documents

Name Date
ANNUAL REPORT 2021-02-02
REINSTATEMENT 2020-10-10
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6148728510 2021-03-03 0455 PPS 6410 SW 18TH COURT, Ft. Lauderdale, FL, 33068
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
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 Ft. Lauderdale, BROWARD, FL, 33068
Project Congressional District FL-20
Number of Employees 2
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9778.66
Forgiveness Paid Date 2022-01-03
8079067805 2020-06-05 0455 PPP 6410 SW 18TH CT, FT LAUDERDALE, FL, 33306
Loan Status Date 2021-04-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9700
Loan Approval Amount (current) 9700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address FT LAUDERDALE, BROWARD, FL, 33306-0001
Project Congressional District FL-23
Number of Employees 1
NAICS code 423620
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9770.86
Forgiveness Paid Date 2021-03-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State