Search icon

THE HOSMA GROUP, INC. - Florida Company Profile

Company Details

Entity Name: THE HOSMA GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE HOSMA GROUP, 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: 24 Dec 2015 (9 years ago)
Document Number: P15000102200
FEI/EIN Number 81-0911912

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

Address: 10450 NW 33RD ST, DORAL, FL, 33172, US
Mail Address: 10450 NW 33RD ST, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACHADO HOSMA Chief Executive Officer 7482 NW 99TH CT, DORAL, FL, 33178
MACHADO HOSMA Agent 7482 NW 99TH CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000115332 ALL TRUCK CENTER ORLANDO ACTIVE 2017-10-19 2027-12-31 - 9621 SIDNEY HAYES RD, ORLANDO, FL, 32824
G17000059508 KALIMAN TIRE EXPIRED 2017-05-30 2022-12-31 - 8810 NW 116TH PATH, DORAL, FL, 33178
G16000003008 FALCON TIRE CENTER ORLANDO EXPIRED 2016-01-07 2021-12-31 - 8810 NW 116 PATH, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 10450 NW 33RD ST, STE 305, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2024-04-28 10450 NW 33RD ST, STE 305, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2024-04-28 MACHADO, HOSMA -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 7482 NW 99TH CT, DORAL, FL 33178 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-15
Domestic Profit 2015-12-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8762677108 2020-04-15 0491 PPP 9621 Sidney Hayes Rd, Orlando, FL, 32824
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 93417.77
Loan Approval Amount (current) 93417.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32824-3100
Project Congressional District FL-09
Number of Employees 9
NAICS code 441320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 94771.69
Forgiveness Paid Date 2021-09-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State