Search icon

HDZ BUILDERS, INC . - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HDZ BUILDERS, INC .
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HDZ BUILDERS, 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: 29 Jun 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jan 2018 (7 years ago)
Document Number: P12000058262
FEI/EIN Number 45-5594862

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

Address: 2801 NW 74TH AVE, MIAMI, FL, 33122, US
Mail Address: 2801 NW 74TH AVE, MIAMI, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JUAN J President 2801 NW 74TH AVE, MIAMI, FL, 33122
HERNANDEZ JUAN J Agent 2801 NW 74TH AVE, MIAMI, FL, 33122

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
JUAN HERNANDEZ
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2269525
Trade Name:
HDZ BUILDERS INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
T7QKEH85H431
CAGE Code:
80LJ5
UEI Expiration Date:
2026-05-08

Business Information

Doing Business As:
HDZ BUILDERS INC
Activation Date:
2025-05-12
Initial Registration Date:
2017-12-11

Form 5500 Series

Employer Identification Number (EIN):
455594862
Plan Year:
2023
Number Of Participants:
0
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000125478 1ST STEP DEMO ACTIVE 2022-10-06 2027-12-31 - 2801 NW 74TH AVE, STE 220, MIAMI, FL, 33122
G17000123184 TRGS GROUP EXPIRED 2017-11-08 2022-12-31 - 3940 METRO PARKWAY, SUITE 104, FORT MYERS, FL, 33916
G17000080856 TEAM RENOVATE INC EXPIRED 2017-07-28 2022-12-31 - 3940 METRO PARKWAY, SUITE 104, FORT MYERS, FL, 33916
G13000087793 4NET CONSTRUCTION EXPIRED 2013-09-04 2018-12-31 - 19370 SW 29 CT, MIRAMAR, FL, 33029
G12000066463 SMART TEAM EXPIRED 2012-07-02 2017-12-31 - 19370 SW 29 CT, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-01-13 2801 NW 74TH AVE, SUITE 220, MIAMI, FL 33122 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-18 2801 NW 74TH AVE, SUITE 220, MIAMI, FL 33122 -
CHANGE OF MAILING ADDRESS 2018-09-18 2801 NW 74TH AVE, SUITE 220, MIAMI, FL 33122 -
AMENDMENT 2018-01-26 - -
AMENDMENT AND NAME CHANGE 2017-06-13 HDZ BUILDERS, INC . -

Court Cases

Title Case Number Docket Date Status
HDZ BUILDERS, INC. VS COURTYARD GARDENS OF BOYNTON BEACH, LLC 4D2021-2385 2021-08-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019CA007026

Parties

Name HDZ BUILDERS, INC .
Role Petitioner
Status Active
Representations Edgar Belaval
Name COURTYARD GARDENS OF BOYNTON BEACH, LLC
Role Respondent
Status Active
Representations Ross Leonardi, Michael A. Monteverde
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-06-06
Type Disposition
Subtype Granted
Description Granted - Order by Judge
Docket Date 2022-06-06
Type Disposition by Order
Subtype Granted
Description Order-Original Proceeding Granted ~ It is ORDERED that the August 13, 2021 petition for writ of certiorari is granted and the July 14, 2021 order discharging the claim of lien is quashed. Issues of fact remain as to whether the amount of the May 15, 2019 claim of lien was "willfully exaggerated" as required by section 713.31(2)(a), Florida Statutes. See James B. Pirtle Constr., Co. v. Warren Henry Autos, Inc., 329 So. 3d 205 (Fla. 3d DCA 2021); Farrey's Wholesale Hardware Co. v. Coltin Elec. Servs., LLC, 263 So. 3d 168, 179 (Fla. 2d DCA 2018).CONNER, C.J., GROSS and CIKLIN, JJ., concur.
Docket Date 2022-03-31
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY TO RESPONSE
On Behalf Of HDZ Builders, Inc.
Docket Date 2022-03-31
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that petitioner's March 30, 2022 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ***STRICKEN 3/31/22***
On Behalf Of HDZ Builders, Inc.
Docket Date 2022-03-21
Type Response
Subtype Reply to Response
Description Reply to Response ~ **AMENDED**
On Behalf Of HDZ Builders, Inc.
Docket Date 2022-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HDZ Builders, Inc.
Docket Date 2022-02-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that petitioner may file its reply in the above styled case within thirty (30) days of this order. Further,ORDERED that the parties shall inform this court of any resolution in the underlying litigation reached during the anticipated mediation.
Docket Date 2022-01-26
Type Response
Subtype Response
Description Response
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2022-01-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that, within ten (10) days from the date of this order, respondent shall file a response to petitioner's January 14, 2022 status report.
Docket Date 2022-01-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HDZ Builders, Inc.
Docket Date 2021-12-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that petitioner is directed to file a status report within twenty (20) days from the date of this order regarding the progress being made toward the disposition of the case in light of the expiration of this court’s November 1, 2021 stay order.
Docket Date 2021-11-01
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that respondent’s October 21, 2021 unopposed motion to stay the case is granted. The case is stayed for forty-five (45) days. Thereafter, respondent shall advise this court regarding the progress being made toward disposition of the case.
Docket Date 2021-10-29
Type Response
Subtype Response
Description Response ~ TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2021-10-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2021-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's October 20, 2021 motion for extension of time is granted, and the time for filing a response is extended one (1) day from the date of this order.
Docket Date 2021-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2021-10-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed October 12, 2021, Belaval Law PLLC is substituted for The Barthet Firm as counsel for HDZ Builders in the above–styled cause.
Docket Date 2021-10-12
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of HDZ Builders, Inc.
Docket Date 2021-10-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that the October 8, 2021 stipulation for substitution of counsel is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-08
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel ~ ***STRICKEN 10/11/21***
On Behalf Of HDZ Builders, Inc.
Docket Date 2021-10-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's September 30, 2021 motion for extension of time is granted, and the time for filing a response is extended to October 20, 2021.
Docket Date 2021-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2021-09-10
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2021-08-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the amended petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-17
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HDZ Builders, Inc.
Docket Date 2021-08-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 8/17/21***
On Behalf Of HDZ Builders, Inc.
Docket Date 2021-08-13
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of HDZ Builders, Inc.
Docket Date 2021-08-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contained no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-08-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-18
Amendment 2018-01-26
ANNUAL REPORT 2018-01-11
Amendment and Name Change 2017-06-13

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
189161.00
Total Face Value Of Loan:
189161.35
Date:
2020-05-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
500000.00
Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
437490.00
Total Face Value Of Loan:
437490.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
189161
Current Approval Amount:
189161.35
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
191202.9
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
437490
Current Approval Amount:
437490
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
416357

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State