Search icon

HIGH ENERGY PARTNERS, INC. - Florida Company Profile

Company Details

Entity Name: HIGH ENERGY PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HIGH ENERGY PARTNERS, 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: 17 Jul 2015 (10 years ago)
Document Number: P15000061053
FEI/EIN Number 47-4594864

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

Address: 1015 NE 163rd St, APT 3, North Miami Beach, FL, 33162, US
Mail Address: 1015 NE 163rd St, Apt 3, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Matthias Hagemann President 1801 Polk St, #220973, HOLLYWOOD, FL, 33022
HAGEMANN MATTHIAS Agent 1801 Polk St, #220973, Hollywood, FL, 33022

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000043727 EL JARDINERO INC. ACTIVE 2020-04-21 2025-12-31 - 1305 NE 130TH ST, NORTH MIAMI, FL, 33161--433
G18000109375 TRUCK MY BOAT, INC EXPIRED 2018-10-06 2023-12-31 - 2020 NE 135TH ST, UNIT 407, NORTH MIAMI, FL, 33181
G18000068747 ALLIGATOR PILOT CARS EXPIRED 2018-06-16 2023-12-31 - 2020 NE 135TH ST, UNIT 407, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 1015 NE 163rd St, APT 3, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2023-03-09 1015 NE 163rd St, APT 3, North Miami Beach, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-06 1801 Polk St, #220973, Hollywood, FL 33022 -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-11
Domestic Profit 2015-07-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4801848407 2021-02-06 0455 PPP 1305 NE 130th St, North Miami, FL, 33161-4330
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9102
Loan Approval Amount (current) 9102
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address North Miami, MIAMI-DADE, FL, 33161-4330
Project Congressional District FL-24
Number of Employees 2
NAICS code 484230
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 9139.16
Forgiveness Paid Date 2021-07-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State