Search icon

HELPGATE, INC - Florida Company Profile

Company Details

Entity Name: HELPGATE, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HELPGATE, 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: 04 Apr 2008 (17 years ago)
Document Number: P08000035193
FEI/EIN Number 223978297

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

Address: 8950 SW 74TH CT, Suite 2201 A68, MIAMI, FL, 33156, US
Mail Address: 8950 SW 74TH CT, Suite 2201 A68, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ MANUEL President 8950 SW 74TH CT, MIAMI, FL, 33156
DIAZ MANUEL Secretary 8950 SW 74TH CT, MIAMI, FL, 33156
DIAZ MANUEL Director 8950 SW 74TH CT, MIAMI, FL, 33156
Alonso Abel Director 14055 SW 30TH ST, MIAMI, FL, 33175
DIAZ CARISA M Vice President 8950 SW 74TH CT, MIAMI, FL, 33156
SPIEGEL & UTRERA, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-21 8950 SW 74TH CT, Suite 2201 A68, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-02-21 8950 SW 74TH CT, Suite 2201 A68, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4215957308 2020-04-29 0455 PPP 12150 SW 128th CT Suite 226, Miami, FL, 33186
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24400
Loan Approval Amount (current) 24400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
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 2
NAICS code 541690
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24805.99
Forgiveness Paid Date 2022-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State