Search icon

HOP CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: HOP CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HOP CONTRACTING 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: 21 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2019 (5 years ago)
Document Number: P14000061056
FEI/EIN Number 47-1448845

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

Address: 1575 WEST 35TH PL, HIALEAH, FL, 33012, US
Mail Address: 1575 W 35th Pl, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BICKFORD ANDRES A President 1565 W 35th PL, Hialeah, FL, 33012
GONZALEZ YODIOSMAY Agent 4951 WEST 6TH AVENUE, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000113393 HOP REMODELING EXPIRED 2019-10-18 2024-12-31 - 10840 NW 138 ST, UNIT 1, MIAMI, FL, 33018
G19000052934 LEGAL HOME SOLUTIONS EXPIRED 2019-04-30 2024-12-31 - 10840 NW 138 ST, UNIT 1, MIAMI, FL, 33018
G18000127565 HOP WELDING SOLUTIONS EXPIRED 2018-12-03 2023-12-31 - 10840 NW 138TH AVE, SUITE#1, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1575 WEST 35TH PL, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2022-04-28 1575 WEST 35TH PL, HIALEAH, FL 33012 -
AMENDMENT 2019-12-06 - -
REGISTERED AGENT NAME CHANGED 2019-12-06 GONZALEZ, YODIOSMAY -
REGISTERED AGENT ADDRESS CHANGED 2019-12-06 4951 WEST 6TH AVENUE, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
AMENDED ANNUAL REPORT 2021-07-30
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-06
Amendment 2019-12-06
AMENDED ANNUAL REPORT 2019-05-22
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-12-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4946777807 2020-05-29 0455 PPP 10840 NW 138TH ST #1, HIALEAH, FL, 33018-1100
Loan Status Date 2021-04-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 HIALEAH, MIAMI-DADE, FL, 33018-1100
Project Congressional District FL-26
Number of Employees 3
NAICS code 238210
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 20165.48
Forgiveness Paid Date 2021-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State