Search icon

HARTEC GROUP, INC. - Florida Company Profile

Company Details

Entity Name: HARTEC GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HARTEC GROUP, INC. is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 24 Feb 2009 (16 years ago)
Last Event: RESTATED ARTICLES
Event Date Filed: 08 Nov 2019 (5 years ago)
Document Number: P09000017199
FEI/EIN Number 26-4325232

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

Mail Address: P.O. BOX 562312, MIAMI, FL 33176
Address: 8200 SW 187 TER, CUTLER BAY, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARDIE, MAURICE President 8200 SW 187 TERR, CUTLER BAY, FL 33157
HARDIE, GARRETT Vice President 15840 SW 148 TERR, MIAMI, FL 33196
FLORIDA CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-03 FLORIDA CORPORATE SERVICES LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-02-03 3006 AVIATION AVENUE, STE. 2A, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-11-08 8200 SW 187 TER, CUTLER BAY, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2019-11-08 8200 SW 187 TER, CUTLER BAY, FL 33157 -
RESTATED ARTICLES 2019-11-08 - -
AMENDMENT 2016-01-11 - -
AMENDMENT 2015-11-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-03
Restated Articles 2019-11-08
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-04
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9569547706 2020-05-01 0455 PPP 8200 SW 187 TERR, CUTLER BAY, FL, 33157
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29100
Loan Approval Amount (current) 29100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CUTLER BAY, MIAMI-DADE, FL, 33157-0200
Project Congressional District FL-27
Number of Employees 4
NAICS code 541618
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 29433.25
Forgiveness Paid Date 2021-06-30
5783948304 2021-01-25 0455 PPS 8200 SW 187th Ter, Cutler Bay, FL, 33157-7331
Loan Status Date 2022-03-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-7331
Project Congressional District FL-27
Number of Employees 4
NAICS code 237110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30317.26
Forgiveness Paid Date 2022-02-23

Date of last update: 24 Feb 2025

Sources: Florida Department of State