Search icon

HUGO RUIZ INC. - Florida Company Profile

Company Details

Entity Name: HUGO RUIZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HUGO RUIZ 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: 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: 13 May 1986 (39 years ago)
Date of dissolution: 13 Aug 1993 (32 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 13 Aug 1993 (32 years ago)
Document Number: M32007
FEI/EIN Number 592692499

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

Address: 11981 S.W. 24TH TERRACE, MIAMI, FL, 33175
Mail Address: 11981 S.W. 24TH TERRACE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ, HUGO President 11981 SW 24 TERRACE, MIAMI, FL
RUIZ, HUGO Secretary 11981 SW 24 TERRACE, MIAMI, FL
RUIZ, HUGO Treasurer 11981 SW 24 TERRACE, MIAMI, FL
RUIZ, HUGO Agent 1725 S.W. 82ND CT., MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -
CHANGE OF PRINCIPAL ADDRESS 1988-06-13 11981 S.W. 24TH TERRACE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 1988-06-13 11981 S.W. 24TH TERRACE, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 1987-03-26 1725 S.W. 82ND CT., MIAMI, FL 33155 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7033499002 2021-05-23 0455 PPS 5814 Harding St, Hollywood, FL, 33021-4521
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4421
Loan Approval Amount (current) 4421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-4521
Project Congressional District FL-25
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
8933488809 2021-04-23 0455 PPP 5814 Harding St, Hollywood, FL, 33021-4521
Loan Status Date 2023-08-10
Loan Status Charged Off
Loan Maturity in Months 32
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4421
Loan Approval Amount (current) 4421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-4521
Project Congressional District FL-25
Number of Employees 1
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State