Search icon

HNL CORP - Florida Company Profile

Company Details

Entity Name: HNL CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HNL 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: 11 Sep 2006 (19 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 15 Oct 2009 (16 years ago)
Document Number: P06000116985
FEI/EIN Number 205533408

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

Address: 19341 NW 77 Ct, Miami, FL, 33015, US
Mail Address: 19341 NW 77 Ct, Miami, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO HUDSON A President 19341 NW 77 Ct, Miami, FL, 33015
NAVARRO HUDSON A Agent 19341 NW 77 Ct, Miami, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-01 19341 NW 77 Ct, Miami, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-04-01 19341 NW 77 Ct, Miami, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-01 19341 NW 77 Ct, Miami, FL 33015 -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-04-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2561418506 2021-02-20 0455 PPS 19341 NW 77th Ct, Hialeah, FL, 33015-6334
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29706
Loan Approval Amount (current) 29706
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
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, 33015-6334
Project Congressional District FL-26
Number of Employees 6
NAICS code 238210
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29932.1
Forgiveness Paid Date 2021-11-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State