Search icon

SOUTH FLORIDA HYDRO TESTING CORP - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA HYDRO TESTING CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA HYDRO TESTING CORP 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: 12 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Apr 2016 (9 years ago)
Document Number: P10000066305
FEI/EIN Number 273232004

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

Address: 7774 WEST 2 CT., HIALEAH, FL, 33014, US
Mail Address: 7774 WEST 2 CT., HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES EDDY President 7774 W 2 CT., HIALEAH, FL, 33014
FUENTES EDDY Agent 7774 W 2 CT., HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128729 PROCYLINDER ACTIVE 2017-11-23 2027-12-31 - 7774 WEST 2 CT., HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-31 7774 W 2 CT., HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2018-12-27 7774 WEST 2 CT., HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-12-27 7774 WEST 2 CT., HIALEAH, FL 33014 -
REINSTATEMENT 2016-04-12 - -
REGISTERED AGENT NAME CHANGED 2016-04-12 FUENTES, EDDY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-05
ANNUAL REPORT 2017-03-13
REINSTATEMENT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4544857706 2020-05-01 0455 PPP 7774 WEST 2 CT, HIALEAH, FL, 33014
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26184
Loan Approval Amount (current) 26184
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 6
NAICS code 621511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26443.69
Forgiveness Paid Date 2021-05-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State