Search icon

HIERROMAT TRADE GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HIERROMAT TRADE GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Sep 2013 (12 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 May 2014 (11 years ago)
Document Number: P13000073938
FEI/EIN Number 46-3628789
Address: 1609 Coral Ridge Drive, Fort Lauderdale, FL, 33305, US
Mail Address: 1609 Coral Ridge Drive, Fort Lauderdale, FL, 33305, US
ZIP code: 33305
City: Fort Lauderdale
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kruger A M Vice President 1609 Coral Ridge Drive, Fort Lauderdale, FL, 33305
Kruger Marc Agent 1609 Coral Ridge Drive, Fort Lauderdale, FL, 33305

Unique Entity ID

CAGE Code:
8DCJ0
UEI Expiration Date:
2020-08-08

Business Information

Activation Date:
2019-08-26
Initial Registration Date:
2019-08-06

Commercial and government entity program

CAGE number:
8DCJ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-14
CAGE Expiration:
2025-08-13
SAM Expiration:
2022-02-07

Contact Information

POC:
MARC KRUGER

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000046057 HTG EXPIRED 2018-04-10 2023-12-31 - 1609 CORAL RIDGE DRIVE, FORT LAUDERDALE, FL, 33305

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 Kruger, Marc -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 1609 Coral Ridge Drive, Fort Lauderdale, FL 33305 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 1609 Coral Ridge Drive, Fort Lauderdale, FL 33305 -
CHANGE OF MAILING ADDRESS 2021-04-19 1609 Coral Ridge Drive, Fort Lauderdale, FL 33305 -
NAME CHANGE AMENDMENT 2014-05-06 HIERROMAT TRADE GROUP, INC. -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-08-14
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-12

USAspending Awards / Financial Assistance

Date:
2020-05-29
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:
132000.00
Total Face Value Of Loan:
703500.00
Date:
2020-05-03
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:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$10,575
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,575
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,649.75
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $10,572
Utilities: $1
Jobs Reported:
3
Initial Approval Amount:
$20,832
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,044.32
Servicing Lender:
Celtic Bank Corporation
Use of Proceeds:
Payroll: $15,624
Utilities: $2,604
Rent: $2,604

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State