Search icon

HALMAG SOLUTIONS, INC - Florida Company Profile

Company Details

Entity Name: HALMAG SOLUTIONS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HALMAG SOLUTIONS, 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: 03 Mar 2014 (11 years ago)
Document Number: P14000019296
FEI/EIN Number 46-4976671

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

Address: 1146 SW 12ct, Miami, FL, 33135, US
Mail Address: 1146 SW 12 CT, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garcia Oscar President 1146 SW 12 CT, Miami, FL, 33135
Garcia Oscar Agent 1146 SW 12 Ct, Miami, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000026522 HALMAG SOLUTIONS ACTIVE 2022-02-11 2027-12-31 - 801 S BISCAYNE RIVER DR, MIAMI, FL, 33169
G15000123152 HALMAG SOLUTIONS EXPIRED 2015-12-07 2020-12-31 - 801 S BISCAYNE RIVER DR, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 1146 SW 12ct, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-03-18 1146 SW 12ct, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2024-03-18 Garcia, Oscar -
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 1146 SW 12 Ct, Miami, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6258107702 2020-05-01 0455 PPP 801 S BISCAYNE RIVER DR, MIAMI, FL, 33169-6142
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 122969
Loan Approval Amount (current) 122969
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 Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33169-6142
Project Congressional District FL-24
Number of Employees 9
NAICS code 541330
Borrower Race American Indian or Alaska Native
Borrower Ethnicity 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 Veteran
Forgiveness Amount 91742.74
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State