Search icon

HOP CONTRACTING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: HOP CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jul 2014 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Dec 2019 (6 years ago)
Document Number: P14000061056
FEI/EIN Number 47-1448845
Address: 1575 WEST 35TH PL, HIALEAH, FL, 33012, US
Mail Address: 1575 W 35th Pl, Hialeah, FL, 33012, US
ZIP code: 33012
City: Hialeah
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

Unique Entity ID

CAGE Code:
7VKD7
UEI Expiration Date:
2018-05-12

Business Information

Activation Date:
2017-05-26
Initial Registration Date:
2017-05-12

Commercial and government entity program

CAGE number:
7VKD7
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-05-31
CAGE Expiration:
2022-05-30

Contact Information

POC:
HENDRYS O PEREZ

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

USAspending Awards / Financial Assistance

Date:
2020-07-11
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:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-29
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:
20000.00
Total Face Value Of Loan:
20000.00

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$20,000
Date Approved:
2020-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$20,165.48
Servicing Lender:
Ocean Bank
Use of Proceeds:
Payroll: $20,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State