Search icon

HIBC INC - Florida Company Profile

Company Details

Entity Name: HIBC INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIBC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2013 (12 years ago)
Date of dissolution: 17 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Feb 2022 (3 years ago)
Document Number: P13000026964
FEI/EIN Number 46-2398787

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

Mail Address: 848 BRICKELL AVE, MIAMI, FL, 33131, US
Address: 14354 SW 96TH TERR, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HURTADO ANDRES D President 848 BRICKELL AVE, MIAMI, FL, 33131
HURTADO ANDRES D Director 848 BRICKELL AVE, MIAMI, FL, 33131
HURTADO ANDRES Agent 848 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-17 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 14354 SW 96TH TERR, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2021-03-16 14354 SW 96TH TERR, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-03-16 HURTADO, ANDRES -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 848 BRICKELL AVE, STE 950, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-17
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-10
Off/Dir Resignation 2020-01-13
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6694397704 2020-05-01 0455 PPP 15281 WILSHIRE CT, PEMBROKE PINES, FL, 33027
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6200
Loan Approval Amount (current) 6200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33027-0800
Project Congressional District FL-25
Number of Employees 1
NAICS code 561499
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6237.76
Forgiveness Paid Date 2021-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State