Search icon

FHS & HNOS, INC. - Florida Company Profile

Company Details

Entity Name: FHS & HNOS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FHS & HNOS, 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: 09 Oct 2009 (16 years ago)
Document Number: P09000083807
FEI/EIN Number 364660853

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

Address: 600 Grapetree Drive, 11CS, Key Biscayne, FL, 33139, US
Mail Address: 600 Grapetree Drive, 11CS, Key Biscayne, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ FAUSTO H President 600 Grapetree Drive, 11CS, Key Biscayne, FL, 33139
SHIFRIN L. BIBIANA Vice President 5331 SW 63rd Court, South Miami, FL, 33155
CIO MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000030008 INTERTRADE ACCOUNTS RECEIVABLE FINANCING, LLC ACTIVE 2015-03-23 2025-12-31 - 600 GRAPETREE DRIVE, 11CS, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-21 CIO MANAGEMENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-21 150 SE 2nd. Avenue, 1408, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-04-14 600 Grapetree Drive, 11CS, Key Biscayne, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-23 600 Grapetree Drive, 11CS, Key Biscayne, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-10
AMENDED ANNUAL REPORT 2017-07-30
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6906787706 2020-05-01 0455 PPP 600 Grapetree Drive 11CS, Miami, FL, 33149
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 22100
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, 33149-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22309.95
Forgiveness Paid Date 2021-04-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State