Search icon

H.R. MANAGEMENT CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: H.R. MANAGEMENT CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H.R. MANAGEMENT CONSULTANTS, 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: 21 Oct 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jan 2011 (14 years ago)
Document Number: P09000087160
FEI/EIN Number 271236626

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

Address: 7990 SW 117th Ave. Suite 137, Miami, FL, 33183, US
Mail Address: 7990 SW 117th Ave. Suite 137, Miami, FL, 33183, US
ZIP code: 33183
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERO JORGE J President 7990 SW 117th Ave. Suite 137, Miami, FL, 33183
RIVERO JORGE J Secretary 7990 SW 117th Ave. Suite 137, Miami, FL, 33183
RIVERO JORGE J Director 7990 SW 117th Ave. Suite 137, Miami, FL, 33183
Rivero Celia Vice President 7990 SW 117th Ave. Suite 137, Miami, FL, 33183
Moreno Javier C Director 7990 SW 117th Ave. Suite 137, Miami, FL, 33183
RIVERO JORGE J Agent 7990 SW 117th Ave. Suite 137, Miami, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000012917 HR MANAGEMENT COMPLIANCE SOLUTIONS ACTIVE 2022-02-01 2027-12-31 - 1500 NW 89 COURT,SUITE 201, DORAL, FL, 33172
G17000129589 HR ON DEMAND EXPIRED 2017-11-28 2022-12-31 - 10446 NW 31ST TERRACE, DORAL, FL, 33172
G17000096105 HR ON DEMAND EXPIRED 2017-08-25 2022-12-31 - 10446 NW 31ST TERRACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 7990 SW 117th Ave., Suite 137, Miami, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 7990 SW 117th Ave., Suite 137, Miami, FL 33183 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-27 7990 SW 117th Ave. Suite 137, Suite 137, Miami, FL 33183 -
CHANGE OF MAILING ADDRESS 2023-01-27 7990 SW 117th Ave. Suite 137, Suite 137, Miami, FL 33183 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 7990 SW 117th Ave. Suite 137, Suite 137, Miami, FL 33183 -
AMENDMENT 2011-01-18 - -
REGISTERED AGENT NAME CHANGED 2010-03-27 RIVERO, JORGE J -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5060967005 2020-04-04 0455 PPP 1500 NW 89th Court Suite 201, MIAMI, FL, 33172-2639
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69500
Loan Approval Amount (current) 69500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33172-2639
Project Congressional District FL-26
Number of Employees 4
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70090.27
Forgiveness Paid Date 2021-02-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State