Search icon

HCD GROUP CORP - Florida Company Profile

Company Details

Entity Name: HCD GROUP CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HCD GROUP CORP 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 Nov 2014 (10 years ago)
Document Number: P14000090012
FEI/EIN Number 47-2838087

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

Address: 4601 Sheridan Street, Suite 602, hollywood, FL, 33021, US
Mail Address: 4601 Sheridan Street, Suite 602, hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ LUIS A President 1914 CEDAR COURT, WESTON, FL, 33327
HERNANDEZ MARTHA C Vice President 1914 CEDAR COURT, WESTON, FL, 33327
HERNANDEZ RICARDO A Treasurer 510 NW 167TH TERRACE, WESTON, FL, 33326
HERNANDEZ ADRIANA C Secretary 960 CUMBERLAND TERRACE, DAVIE, FL, 33325
Kvinnesland Arne Chief Operating Officer 960 CUMBERLAND TERRACE, DAVIE, FL, 33325
HERNANDEZ LUIS A Agent 1914 CEDAR COURT, WESTON, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000064166 HCD CONSTRUCTION GROUP EXPIRED 2016-06-29 2021-12-31 - 200 S ANDREWS AVENUE. SUITE 704, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-22 4601 Sheridan Street, Suite 602, hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2023-08-22 4601 Sheridan Street, Suite 602, hollywood, FL 33021 -
REGISTERED AGENT NAME CHANGED 2015-03-24 HERNANDEZ, LUIS A -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-03-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5420747700 2020-05-01 0455 PPP 200 S ANDREWS AVE STE 704, FORT LAUDERDALE, FL, 33301-2068
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73122
Loan Approval Amount (current) 73122
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 N
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2068
Project Congressional District FL-23
Number of Employees 7
NAICS code 236220
Borrower Race White
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 Unanswered
Forgiveness Amount 73721
Forgiveness Paid Date 2021-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State