Search icon

HEAT COLLISION INC - Florida Company Profile

Company Details

Entity Name: HEAT COLLISION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HEAT COLLISION 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: 28 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2019 (5 years ago)
Document Number: P11000084982
FEI/EIN Number 453452472

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

Address: 13395 NE 16 Avenue, North Miami, FL, 33161, US
Mail Address: 13395 NE 16 Avenue, North Miami, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Delavega Ulises President 13395 NE 16 Avenue, North Miami, FL, 33161
DE LA VEGA ULISES Agent 13395 NE 16 Avenue, North Miami, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-07-20 13395 NE 16 Avenue, North Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2020-07-20 13395 NE 16 Avenue, North Miami, FL 33161 -
CHANGE OF MAILING ADDRESS 2020-07-20 13395 NE 16 Avenue, North Miami, FL 33161 -
REINSTATEMENT 2019-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2016-10-20 DE LA VEGA, ULISES -
REINSTATEMENT 2016-10-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000108633 TERMINATED 1000000879309 DADE 2021-03-05 2041-03-10 $ 11,605.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000126518 TERMINATED 2016-019851-CC-23 MIAMI-DADE COUNTY COURT 2017-02-27 2022-03-06 $5,813.06 FINISHMASTER, INC., 115 W. WASHINGTON STREET, INDIANAPOLIS, IN 46204

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-11-13
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-17
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6320557307 2020-04-30 0455 PPP 1650 NE 134TH ST, NORTH MIAMI, FL, 33181-1707
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156867
Loan Approval Amount (current) 156867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NORTH MIAMI, MIAMI-DADE, FL, 33181-1707
Project Congressional District FL-24
Number of Employees 28
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 158298.14
Forgiveness Paid Date 2021-03-31

Date of last update: 01 Apr 2025

Sources: Florida Department of State