Search icon

H4 PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: H4 PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H4 PARTNERS, 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: 30 Nov 2011 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Apr 2019 (6 years ago)
Document Number: P11000102235
FEI/EIN Number NOT APPLICABLE

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

Address: C/O Steven Fender, ESQ., 1975 E Sunrise, Fort Lauderdale, FL, 33304, US
Mail Address: C/O Steven Fender, ESQ., 1975 E Sunrise, Fort Lauderdale, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAN HAE-EUN President C/O Steven Fender, ESQ., Fort Lauderdale, FL, 33304
Han Hae-Eun Agent C/O Steven Fender, ESQ., Fort Lauderdale, FL, 33304

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000046180 LYRA GROUP EXPIRED 2015-05-08 2020-12-31 - PO BOX 2783, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 C/O Steven Fender, ESQ., 1975 E Sunrise, Suite 712, Fort Lauderdale, FL 33304 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 C/O Steven Fender, ESQ., 1975 E Sunrise, Suite 712, Fort Lauderdale, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-04-30 C/O Steven Fender, ESQ., 1975 E Sunrise, Suite 712, Fort Lauderdale, FL 33304 -
REGISTERED AGENT NAME CHANGED 2023-04-19 Han, Hae-Eun -
REINSTATEMENT 2019-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2014-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-04
REINSTATEMENT 2019-04-29
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
REINSTATEMENT 2014-02-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8316997807 2020-06-05 0491 PPP 5806 OXFORD MOOR BLVD, WINDERMERE, FL, 34786
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49882
Loan Approval Amount (current) 49882
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINDERMERE, ORANGE, FL, 34786-0001
Project Congressional District FL-10
Number of Employees 20
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50490.34
Forgiveness Paid Date 2021-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State