Search icon

H & C NATIONAL CARRIERS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: H & C NATIONAL CARRIERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Mar 2019 (6 years ago)
Document Number: P14000052223
FEI/EIN Number 47-1148318
Address: 8120 SW 11 Street, MIAMI, FL, 33144, US
Mail Address: 8120 SW 11 Street, MIAMI, FL, 33144, US
ZIP code: 33144
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN PEREZ LEANET President 8120 SW 11TH ST, MIAMI, FL, 33144
ALEMAN LEANET Agent 8120 SW 11 Street, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 ALEMAN, LEANET -
CHANGE OF PRINCIPAL ADDRESS 2019-07-01 8120 SW 11 Street, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2019-07-01 8120 SW 11 Street, MIAMI, FL 33144 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-01 8120 SW 11 Street, MIAMI, FL 33144 -
REINSTATEMENT 2019-03-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000520708 ACTIVE 1000001006927 DADE 2024-08-09 2044-08-14 $ 6,472.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000520716 ACTIVE 1000001006928 DADE 2024-08-09 2044-08-14 $ 990.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-05
AMENDED ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2020-02-01
AMENDED ANNUAL REPORT 2019-08-19
AMENDED ANNUAL REPORT 2019-08-14
AMENDED ANNUAL REPORT 2019-07-01
AMENDED ANNUAL REPORT 2019-06-19

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
82100.00
Total Face Value Of Loan:
82100.00
Date:
2020-07-13
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:
95000.00
Total Face Value Of Loan:
95000.00
Date:
2020-04-30
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:
22400.00
Total Face Value Of Loan:
22400.00
Date:
2020-04-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$82,100
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$82,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,905.25
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $82,095
Utilities: $1
Jobs Reported:
8
Initial Approval Amount:
$22,400
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$22,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$22,665.73
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $22,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State