Search icon

HJALEXANDER FOOD GROUP, LLC - Florida Company Profile

Company Details

Entity Name: HJALEXANDER FOOD GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HJALEXANDER FOOD 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 Apr 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 May 2019 (6 years ago)
Document Number: L19000105973
FEI/EIN Number 834533227

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

Address: 8620 SW 208 TERRACE, CUTLER BAY, FL, 33189, UN
Mail Address: 8620 SW 208 Terrace, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPADA NATALIE Authorized Member 8620 SW 208 TERRACE, CUTLER BAY, 33189
ALEXANDER HARVEY Manager 8620 SW 208 TERRACE, CUTLER BAY, 33189
ALEXANDER HARVEY J Agent 8620 SW 208 TERRACE, CUTLER BAY, FL, 33189

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000035930 HARVEY'S BBQ ACTIVE 2025-03-12 2030-12-31 - 9351 SW 56TH ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-04-28 8620 SW 208 TERRACE, CUTLER BAY, FL 33189 UN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2019-05-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000027183 TERMINATED 1000000976328 DADE 2024-01-05 2044-01-10 $ 1,690.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000039297 TERMINATED 1000000941843 DADE 2023-01-20 2043-01-25 $ 2,892.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000265001 TERMINATED 1000000924359 DADE 2022-05-26 2042-06-01 $ 1,424.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-28
AMENDED ANNUAL REPORT 2022-10-31
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
LC Amendment 2019-05-10
Florida Limited Liability 2019-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7186977002 2020-04-07 0455 PPP 8620 SW 208 Terrace, MIAMI, FL, 33189-3804
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4650
Loan Approval Amount (current) 4650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33189-3804
Project Congressional District FL-27
Number of Employees 10
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4687.84
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State