Search icon

HYPOINT SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: HYPOINT SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYPOINT SYSTEMS, 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: 31 Dec 2007 (17 years ago)
Document Number: P08000000054
FEI/EIN Number 261651262

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

Address: 14321 SW 142 St, MIAMI, FL, 33186, US
Mail Address: 14321 SW 142 St, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRENFELL WILLIAM H President 14321 SW 142 St, MIAMI, FL, 33186
GRENFELL WILLIAM H Agent 14321 SW 142 St, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000026129 ACCESS SOLUTIONS MIAMI, INC. EXPIRED 2013-03-15 2018-12-31 - 14351 SW 142 ST, MIAMI, FL, 33186
G10000023481 PERIMETER ACCESS CONTROL ACTIVE 2010-03-12 2025-12-31 - 14351 SW 142 ST, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 14321 SW 142 St, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2022-01-24 14321 SW 142 St, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 14321 SW 142 St, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4720527309 2020-04-30 0455 PPP 14351 SW 142ND ST, MIAMI, FL, 33186
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21632.89
Loan Approval Amount (current) 21632.89
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33186-0100
Project Congressional District FL-28
Number of Employees 3
NAICS code 236116
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 21781.65
Forgiveness Paid Date 2021-01-07
8046858501 2021-03-08 0455 PPS 14351 SW 142nd St, Miami, FL, 33186-6725
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21632.89
Loan Approval Amount (current) 21632.89
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6725
Project Congressional District FL-28
Number of Employees 3
NAICS code 236116
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 21801.21
Forgiveness Paid Date 2021-12-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State