Search icon

HES ENTERPRISES INC - Florida Company Profile

Company Details

Entity Name: HES ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HES ENTERPRISES 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: 16 Jun 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 31 May 2022 (3 years ago)
Document Number: P10000050864
FEI/EIN Number 272870296

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

Address: 725 NW 8TH AVE, FORT LAUDERDALE, FL, 33311, US
Mail Address: 725 NW 8TH AVE, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FITAL HADA'SA President 723 NW 8th Ave, MIAMI, FL, 33311
FITAL ORE N Vice President 725 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
FITAL HADA'SA Agent 723 NW 8th Ave, Fort Lauderdale, FL, 33311

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000100167 SOFLO RENTALS ACTIVE 2024-08-22 2029-12-31 - 72 5 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
G23000033277 EURO SELECT CARS ACTIVE 2023-03-13 2028-12-31 - 725 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
G23000032957 G17000023397 ACTIVE 2023-03-12 2028-12-31 - 725 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
G21000074010 ENTERPRISE FLEET SYSTEMS ACTIVE 2021-06-02 2026-12-31 - 729 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
G20000139355 PLAYERS CAR RENTALS ACTIVE 2020-10-28 2025-12-31 - 729 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
G20000139364 EXOTIC RENTALS ACTIVE 2020-10-28 2025-12-31 - 727 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
G18000087840 EDRIVE RENT A CAR EXPIRED 2018-08-08 2023-12-31 - 721 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
G18000016614 PRESTIGE RENTALS EXPIRED 2018-01-31 2023-12-31 - 723 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
G17000023396 SELECT EURO CARS EXPIRED 2017-03-05 2022-12-31 - 725 NW 8TH AVE, FORT LAUDERDALE, FL, 33311
G17000023397 EURO SELECT CARS EXPIRED 2017-03-05 2022-12-31 - 725 NW 8TH AVE, FORT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-31 725 NW 8TH AVE, FORT LAUDERDALE, FL 33311 -
AMENDMENT AND NAME CHANGE 2022-05-31 HES ENTERPRISES INC -
CHANGE OF MAILING ADDRESS 2022-05-31 725 NW 8TH AVE, FORT LAUDERDALE, FL 33311 -
AMENDMENT AND NAME CHANGE 2021-06-28 HSE INVESTMENT GROUP INC -
AMENDMENT 2021-01-04 - -
REGISTERED AGENT ADDRESS CHANGED 2015-01-02 723 NW 8th Ave, Fort Lauderdale, FL 33311 -
NAME CHANGE AMENDMENT 2014-04-08 HES ENTERPRISES INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000326340 TERMINATED 1000000745069 DADE 2017-05-31 2037-06-08 $ 845.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J13001067686 TERMINATED 1000000509129 MIAMI-DADE 2013-05-24 2033-06-07 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000235153 TERMINATED 1000000260378 DADE 2012-03-22 2032-03-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-29
Amendment and Name Change 2022-05-31
ANNUAL REPORT 2022-03-23
Amendment and Name Change 2021-06-28
ANNUAL REPORT 2021-01-13
Amendment 2021-01-04
ANNUAL REPORT 2020-02-16
ANNUAL REPORT 2019-03-21

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6885
Current Approval Amount:
6885
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
6964.79

Date of last update: 02 May 2025

Sources: Florida Department of State