Search icon

HYT SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: HYT SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HYT SERVICES, 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: 29 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2017 (8 years ago)
Document Number: P16000063633
FEI/EIN Number 813452425

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

Address: 553 NW 43RD ST, MIAMI, FL, 33127, US
Mail Address: 553 NW 43RD ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERRERA YAIMA G President 553 NW 43RD ST, MIAMI, FL, 33127
CAMARA HELDER H Vice President 553 NW 43RD ST, MIAMI, FL, 33127
HERRERA YAIMA G Agent 553 NW 43RD ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-06 553 NW 43RD ST, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2019-02-06 553 NW 43RD ST, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 553 NW 43RD ST, MIAMI, FL 33127 -
REINSTATEMENT 2017-10-03 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 HERRERA, YAIMA G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-10-03
Domestic Profit 2016-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1856717803 2020-05-22 0455 PPP 553 NW 43 RD ST, MIAMI, FL, 33127
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 4
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7575
Loan Approval Amount (current) 7575
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33127-1000
Project Congressional District FL-24
Number of Employees 3
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 May 2025

Sources: Florida Department of State