Search icon

HATEM BROTHERS INC - Florida Company Profile

Company Details

Entity Name: HATEM BROTHERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HATEM BROTHERS 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: 12 Oct 2012 (13 years ago)
Document Number: P12000086301
FEI/EIN Number 46-1806497

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

Address: 15500 sw 88 STR, Miami, FL, 33196, US
Mail Address: 15500 SW 88 STR, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HATEM FOUAD President 25451 SW 152 AVE, HOMESTEAD, FL, 33032
HATEM FOUAD Treasurer 25451 SW 152 AVE, HOMESTEAD, FL, 33032
HATEM ISSA Vice President 25020 SW 250 STREET, HOMESTEAD, FL, 33090
HATEM ISSA Secretary 25020 SW 250 STREET, HOMESTEAD, FL, 33090
HAtem Fouad M Agent 15500 SW 88 STR, MIAMI, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000033202 HURRICANE GRILL AND WINGS OF KENDALL ACTIVE 2019-03-12 2029-12-31 - 15500 SW 88 STR, MIAMI, FL, 33196
G13000092440 HURRICANE GRILL &WINGS OF KENDALL EXPIRED 2013-09-18 2018-12-31 - 15500 SW 88 STR, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-01-06 15500 sw 88 STR, Miami, FL 33196 -
CHANGE OF MAILING ADDRESS 2017-01-06 15500 sw 88 STR, Miami, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-06 15500 SW 88 STR, MIAMI, FL 33196 -
REGISTERED AGENT NAME CHANGED 2014-03-03 HAtem, Fouad M -

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3063308608 2021-03-16 0455 PPS 15500 SW 88th St, Miami, FL, 33196-1554
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 205800
Loan Approval Amount (current) 205800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33196-1554
Project Congressional District FL-28
Number of Employees 34
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 206707.78
Forgiveness Paid Date 2021-08-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State