Search icon

HADAS INSURANCE CORP. - Florida Company Profile

Company Details

Entity Name: HADAS INSURANCE CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HADAS INSURANCE CORP. 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: 04 May 2004 (21 years ago)
Document Number: P04000072548
FEI/EIN Number 201093600

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

Address: 210 SW 107TH AVE, MIAMI, FL, 33174
Mail Address: 12817 N W 11TH TERR, MIAMI, FL, 33182
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACAYO BLANCA L President 12817 N W 11TH TERR, MIAMI, FL, 33182
LACAYO MARLON R Secretary 12817 NW 11 TERRACE, MIAMI, FL, 33182
LACAYO BLANCA LP Agent 210 SW 107 AVE, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-20 LACAYO, BLANCA L, P -
CHANGE OF PRINCIPAL ADDRESS 2012-02-15 210 SW 107TH AVE, MIAMI, FL 33174 -
REGISTERED AGENT ADDRESS CHANGED 2009-06-24 210 SW 107 AVE, MIAMI, FL 33174 -

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2507518500 2021-02-20 0455 PPS 210 SW 107th Ave, Miami, FL, 33174-1420
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7865
Loan Approval Amount (current) 7865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-1420
Project Congressional District FL-28
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 7940.58
Forgiveness Paid Date 2022-02-14
6505647905 2020-06-16 0455 PPP 210 SW 107TH AVE, Miami, FL, 33174-1420
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5509
Loan Approval Amount (current) 5509
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33174-1420
Project Congressional District FL-28
Number of Employees 2
NAICS code 524210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 5568.77
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State