Search icon

HART MECHANICAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: HART MECHANICAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HART MECHANICAL CONTRACTORS, 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: 19 Oct 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P09000086081
FEI/EIN Number 271153853

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

Address: 12595 SW 127TH AVENUE SUITE 210, Miami, FL, 33186, US
Mail Address: 12595 SW 127TH AVENUE SUITE 210, Miami, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HART MECHANICAL CONTRACTORS IN 401K PROFIT SHARING PLAN AND TRU 2023 271153853 2024-10-05 HART MECHANICAL CONTRACTORS INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333100
Sponsor’s telephone number 7865739007
Plan sponsor’s address 12595 SW 137TH AVE, UNIT 210, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing DAYRIS GIL
Valid signature Filed with authorized/valid electronic signature
HART MECHANICAL CONTRACTORS IN 401K PROFIT SHARING PLAN AND TRU 2022 271153853 2023-08-02 HART MECHANICAL CONTRACTORS INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333100
Sponsor’s telephone number 7865739007
Plan sponsor’s address 13350 SW 131ST STREET, UNIT 101, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2023-08-02
Name of individual signing OLIVIA ESTRADA
Valid signature Filed with authorized/valid electronic signature
HART MECHANICAL CONTRACTORS IN 401K PROFIT SHARING PLAN AND TRU 2021 271153853 2022-07-12 HART MECHANICAL CONTRACTORS INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333100
Sponsor’s telephone number 7865739007
Plan sponsor’s address 13350 SW 131ST STREET, UNIT 101, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2022-07-12
Name of individual signing OLIVIA ESTRADA
Valid signature Filed with authorized/valid electronic signature
HART MECHANICAL CONTRACTORS IN 401K PROFIT SHARING PLAN AND TRU 2019 271153853 2020-09-11 HART MECHANICAL CONTRACTORS INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333100
Sponsor’s telephone number 7865739007
Plan sponsor’s address 13350 SW 131ST STREET, UNIT 101, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2020-09-11
Name of individual signing OLIVIA ESTRADA
Valid signature Filed with authorized/valid electronic signature
HART MECHANICAL CONTRACTORS IN 401K PROFIT SHARING PLAN AND TRU 2017 271153853 2018-07-16 HART MECHANICAL CONTRACTORS INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333100
Sponsor’s telephone number 7865739007
Plan sponsor’s address 13350 SW 131ST ST UNIT 107, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2018-07-16
Name of individual signing OLIVIA ESTRADA
Valid signature Filed with authorized/valid electronic signature
HART MECHANICAL CONTRACTORS IN 401K PROFIT SHARING PLAN AND TRU 2016 271153853 2017-05-24 HART MECHANICAL CONTRACTORS INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333100
Sponsor’s telephone number 7865739007
Plan sponsor’s address 13350 SW 131ST ST UNIT 107, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2017-05-24
Name of individual signing OLIVIA ESTRADA
Valid signature Filed with authorized/valid electronic signature
HART MECHANICAL CONTRACTORS IN 401K PROFIT SHARING PLAN AND TRU 2015 271153853 2016-07-14 HART MECHANICAL CONTRACTORS INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2014-01-01
Business code 333100
Sponsor’s telephone number 7865739007
Plan sponsor’s address 13350 SW 131ST ST UNIT 107, MIAMI, FL, 33186

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing OLIVIA ESTRADA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ESTRADA FRANCISCO JJR. President 12595 SW 137TH AVENUE, MIAMI, FL, 33186
ESTRADA FRANCISCO JJr. Agent 13350 SW 131st Street, Miami, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 12595 SW 127TH AVENUE SUITE 210, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 12595 SW 127TH AVENUE SUITE 210, Miami, FL 33186 -
CHANGE OF MAILING ADDRESS 2024-10-15 12595 SW 127TH AVENUE SUITE 210, Miami, FL 33186 -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-08-24 ESTRADA, FRANCISCO J, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2019-08-24 13350 SW 131st Street, Unit 101, Miami, FL 33186 -
REINSTATEMENT 2010-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-03-08
AMENDED ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-27
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-08-24
AMENDED ANNUAL REPORT 2019-08-23
ANNUAL REPORT 2019-02-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2795968510 2021-02-22 0455 PPS 13350 SW 131st St Unit 101, Miami, FL, 33186-6187
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 381950
Loan Approval Amount (current) 381950
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33186-6187
Project Congressional District FL-28
Number of Employees 48
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 385334.5
Forgiveness Paid Date 2022-01-12
1612727102 2020-04-10 0455 PPP 13350 SW 131ST ST UNIT 101, MIAMI, FL, 33186-5815
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 411200
Loan Approval Amount (current) 411200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
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, 33186-5815
Project Congressional District FL-28
Number of Employees 43
NAICS code 238220
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 413575.82
Forgiveness Paid Date 2020-11-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State