Search icon

HLNP HOLDING, INC. - Florida Company Profile

Company Details

Entity Name: HLNP HOLDING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HLNP HOLDING, 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: 24 Sep 2002 (23 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: P02000102896
FEI/EIN Number 743062592

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

Address: 7950 N.W. 155TH STREET, SUITE 203, MIAMI LAKES, FL, 33016, US
Mail Address: 7950 N.W. 155TH STREET, SUITE 203, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDO HUGO J President 13109 SW 43 STREET, DAVIE, FL, 33330
FLORIDO LORRAINE Vice President 13109 SW 43 STREET, DAVIE, FL, 33330
Florido Nina C Secretary 7950 N.W. 155TH STREET, MIAMI LAKES, FL, 33016
Florido Hugo Jr. Agent 7950 NW 155 STREET, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2013-04-25 Florido, Hugo, Jr. -
REINSTATEMENT 2012-02-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 7950 N.W. 155TH STREET, SUITE 203, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2005-04-29 7950 N.W. 155TH STREET, SUITE 203, MIAMI LAKES, FL 33016 -

Documents

Name Date
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-25
REINSTATEMENT 2012-02-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5180497305 2020-04-30 0455 PPP 7950 NW 155th Street Suite 204, Miami Lakes, FL, 33016
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10075
Loan Approval Amount (current) 10075
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 722511
Borrower Race Black or African American
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10207.93
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State