Search icon

HAIMS CORP - Florida Company Profile

Company Details

Entity Name: HAIMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HAIMS 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: 14 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Dec 2024 (4 months ago)
Document Number: P12000025329
FEI/EIN Number 45-4902931

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

Address: 8450 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
Mail Address: 8450 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUNG SATBIR President 8450 W OAKLAND PARK BLVD, SUNRISE, FL, 33351
TUNG SATBIR Agent 8450 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000097131 CARZY SAMS PIZZA EXPIRED 2014-09-23 2019-12-31 - 8450 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351
G14000097132 ITALIANO TAVOLO EXPIRED 2014-09-23 2019-12-31 - 8450 WEST OAKLAND PARK BLVD, SUNRISE, FL, 33351
G12000078944 TANDOORI PIZZA & SWEETS EXPIRED 2012-08-09 2017-12-31 - 8456 W OAKLAND PARK BLVD, SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-12-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-26 8450 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
REGISTERED AGENT NAME CHANGED 2016-04-26 TUNG, SATBIR -
CHANGE OF MAILING ADDRESS 2014-04-29 8450 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 8450 W OAKLAND PARK BLVD, SUNRISE, FL 33351 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000313684 ACTIVE CACE23000372 17TH JUDICIAL CIRCUIT BROWARD 2023-05-25 2028-07-07 $188894.39 ERIC ZWIEBEL, 7900 PETERS ROAD, BLDG B, SUITE 100, PLANTATION, FL 33324

Documents

Name Date
REINSTATEMENT 2024-12-16
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6515077708 2020-05-01 0455 PPP 8440 W OAKLAND PARK BLVD, SUNRISE, FL, 33351-7359
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12760
Loan Approval Amount (current) 22760
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 N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SUNRISE, BROWARD, FL, 33351-7359
Project Congressional District FL-20
Number of Employees 5
NAICS code 999990
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12866.97
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State