Search icon

HIRNI'S WAYSIDE GARDENS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIRNI'S WAYSIDE GARDENS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIRNI'S WAYSIDE GARDENS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 30 May 1985 (40 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Oct 2009 (16 years ago)
Document Number: M16128
FEI/EIN Number 592551584

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

Address: 9950 S.W. 57TH AVE., MIAMI, FL, 33156
Mail Address: 9950 S.W. 57TH AVE., MIAMI, FL, 33156
ZIP code: 33156
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TATE, JANICE President 10140 SW 71 AV, MIAMI, FL, 33156
TATE, JANICE Agent 10140 SW 71 AVE, MIAMI, FL, 33156

Form 5500 Series

Employer Identification Number (EIN):
592551584
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
42
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
40
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
41
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2009-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 TATE, JANICE -
REGISTERED AGENT ADDRESS CHANGED 1993-05-01 10140 SW 71 AVE, MIAMI, FL 33156 -
REINSTATEMENT 1986-12-09 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-08

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
112700.00
Total Face Value Of Loan:
112700.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$112,700
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$112,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$113,502.79
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $84,525
Utilities: $28,175

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State