Search icon

HVAC SELECT, INC. - Florida Company Profile

Company Details

Entity Name: HVAC SELECT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HVAC SELECT, 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: 25 Oct 2000 (25 years ago)
Date of dissolution: 05 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Apr 2024 (a year ago)
Document Number: P00000100457
FEI/EIN Number 651069872

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

Address: 2571 WEST 80TH STREET, HIALEAH, FL, 33016
Mail Address: 2571 WEST 80TH STREET, HIALEAH, FL, 33016
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JOSE A Manager 13035 SW 2ND TERRACE, MIAMI, FL, 33184
SNYDER WILLIAM D Manager 16411 Sapphire Bend, WESTON, FL, 33331
SNYDER WILLIAM D Agent 2571 WEST 80TH STREET, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2002-04-02 2571 WEST 80TH STREET, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2002-04-02 2571 WEST 80TH STREET, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2002-04-02 2571 WEST 80TH STREET, HIALEAH, FL 33016 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-05
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3601797105 2020-04-11 0455 PPP 2571 W 80th Street, HIALEAH, FL, 33016-2781
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15200
Loan Approval Amount (current) 15200
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 Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-2781
Project Congressional District FL-26
Number of Employees 3
NAICS code 423740
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15328.68
Forgiveness Paid Date 2021-02-26
5036438507 2021-02-26 0455 PPS 2571 W 80th St 2571 W 80th Stre, Hialeah, FL, 33016-2781
Loan Status Date 2022-06-11
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19152
Loan Approval Amount (current) 19152.5
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 Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-2781
Project Congressional District FL-26
Number of Employees 3
NAICS code 423730
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19369.76
Forgiveness Paid Date 2022-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State