Search icon

HOOD RICH ENTERTAINMENT INC. - Florida Company Profile

Company Details

Entity Name: HOOD RICH ENTERTAINMENT INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOOD RICH ENTERTAINMENT 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: 14 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 May 2013 (12 years ago)
Document Number: P05000099144
FEI/EIN Number 20-3151994

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

Mail Address: 4252 SW 126th AVE, Miramar, FL, 33027, US
Address: 4252 SW 126th AVE, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Mallard Lawrence T Chief Executive Officer 4252 SW 126th AVE, MIRAMAR, FL, 33027
Mallard Lawrence T Agent 4252 SW 126th AVE, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000052809 380 FASHION ACTIVE 2020-05-13 2025-12-31 - 19410 NW 27TH AVE, MIAMI GARDENS, FL, 33056
G09000100506 380 FASHION EXPIRED 2009-04-24 2014-12-31 - 19410 NW 27 AVENUE, MIAMI GARDENS, FL, 33056

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-01 Mallard, Lawrence T -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 4252 SW 126th AVE, MIRAMAR, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 4252 SW 126th AVE, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2015-05-01 4252 SW 126th AVE, MIRAMAR, FL 33027 -
AMENDMENT 2013-05-20 - -
REINSTATEMENT 2013-04-24 - -
PENDING REINSTATEMENT 2013-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000133409 LAPSED 2015-016562-SP-23 MIAMI-DADE COUNTY COURT 2016-02-15 2021-02-23 $4,834.76 ASICS AMERICA CORPORATION, A CALIFORNIA CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J16000087746 LAPSED 2015-016497-CC-23 MIAMI-DADE COUNTY COURT 2016-01-13 2021-01-28 $9,929.00 PUMA NORTH AMERICA, INC., 147 CENTRE STREET, BROCKTON, MA 02402

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5770917300 2020-04-30 0455 PPP 19410 NW 27th AVE, Miami Gardens, FL, 33056
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19103.1
Loan Approval Amount (current) 19103.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-1000
Project Congressional District FL-24
Number of Employees 9
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19359.55
Forgiveness Paid Date 2021-09-07
9770628508 2021-03-12 0455 PPS 19410 NW 27th Ave, Miami Gardens, FL, 33056-2554
Loan Status Date 2022-03-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19103.1
Loan Approval Amount (current) 19103.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Gardens, MIAMI-DADE, FL, 33056-2554
Project Congressional District FL-24
Number of Employees 11
NAICS code 448110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19277.91
Forgiveness Paid Date 2022-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State