Search icon

HIALEAH AUTO TAG AGENCY, INC. - Florida Company Profile

Company Details

Entity Name: HIALEAH AUTO TAG AGENCY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIALEAH AUTO TAG AGENCY, 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: 27 Aug 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Feb 2023 (2 years ago)
Document Number: P10000070955
FEI/EIN Number 273349396

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

Address: 1550 WEST 84TH ST., STE. 75, HIALEAH, FL, 33014
Mail Address: 1550 WEST 84TH ST., STE. 75, HIALEAH, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COUTO ALBERTO President 1550 WEST 84TH ST., STE. 75, HIALEAH, FL, 33014
COUTO ALBERTO Vice President 1550 WEST 84TH ST., STE. 75, HIALEAH, FL, 33014
COUTO ALBERTO Secretary 1550 WEST 84TH ST., STE. 75, HIALEAH, FL, 33014
COUTO ALBERTO Treasurer 1550 WEST 84TH ST., STE. 75, HIALEAH, FL, 33014
COUTO ALBERTO Agent 1550 WEST 84TH ST., STE. 75, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041963 NEWCO AUTO TAG AGENCY INC EXPIRED 2019-04-02 2024-12-31 - 1550 WEST 84TH ST., STE. 75, HIALEAH, FL, 33014
G10000080630 MENDEZ AUTO TAG AGENCY EXPIRED 2010-09-01 2015-12-31 - 18655 SOUTH DIXIE HIGHWAY, CUTLER BAY, FL, 33157

Events

Event Type Filed Date Value Description
AMENDMENT 2023-02-15 - -
REGISTERED AGENT NAME CHANGED 2019-07-23 COUTO, ALBERTO -
AMENDMENT 2019-07-23 - -
AMENDMENT 2019-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-11 1550 WEST 84TH ST., STE. 75, HIALEAH, FL 33014 -
NAME CHANGE AMENDMENT 2010-11-17 HIALEAH AUTO TAG AGENCY, INC. -
CHANGE OF MAILING ADDRESS 2010-09-01 1550 WEST 84TH ST., STE. 75, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2010-09-01 1550 WEST 84TH ST., STE. 75, HIALEAH, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-17
Amendment 2023-02-15
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-04-28
Amendment 2019-07-23
Amendment 2019-07-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3846257704 2020-05-01 0455 PPP 1550 W 84 STREET SUITE 75, HIALEAH, FL, 33014
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129256
Loan Approval Amount (current) 129256
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 N
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 9
NAICS code 812990
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 130697.29
Forgiveness Paid Date 2021-06-18

Date of last update: 02 May 2025

Sources: Florida Department of State