Search icon

HAL M. LUCAS P.A. - Florida Company Profile

Company Details

Entity Name: HAL M. LUCAS P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAL M. LUCAS P.A. 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: 15 Feb 2011 (14 years ago)
Document Number: P11000016052
FEI/EIN Number 275066517

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

Address: 169 EAST FLAGLER STREET, STE 1534, MIAMI, FL, 33131, US
Mail Address: 169 EAST FLAGLER STREET, STE 1534, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCAS HAL M President 169 EAST FLAGLER STREET, MIAMI, FL, 33131
LUCAS HAL M Agent 169 EAST FLAGLER STREET, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-25 169 EAST FLAGLER STREET, STE 1534, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2013-03-25 169 EAST FLAGLER STREET, STE 1534, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-25 169 EAST FLAGLER STREET, STE 1534, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5377558310 2021-01-25 0455 PPS 169 E Flagler St Ste 1534, Miami, FL, 33131-1207
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11240
Loan Approval Amount (current) 11240
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1207
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
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 11386.89
Forgiveness Paid Date 2022-05-26
5601947003 2020-04-06 0455 PPP 169 East Flagler Street, Suite 1534,, MIAMI, FL, 33131-1200
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12000
Loan Approval Amount (current) 12000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-1200
Project Congressional District FL-27
Number of Employees 1
NAICS code 541110
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 12153.21
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State