Search icon

HANNEL PINA, P.A. - Florida Company Profile

Company Details

Entity Name: HANNEL PINA, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HANNEL PINA, P.A. 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: 21 Mar 2017 (8 years ago)
Document Number: P17000026530
FEI/EIN Number 82-1050497

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

Address: 2619 Bahama Drive, Miramar, FL, 33023, US
Mail Address: 2619 Bahama Drive, Miramar, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINA HANNEL Agent 2619 Bahama Drive, Miramar, FL, 33023
PINA HANNEL President 2619 Bahama Drive, Miramar, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2619 Bahama Drive, Miramar, FL 33023 -
CHANGE OF MAILING ADDRESS 2024-04-30 2619 Bahama Drive, Miramar, FL 33023 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2619 Bahama Drive, Miramar, FL 33023 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Domestic Profit 2017-03-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3508317401 2020-05-07 0455 PPP 820 ORIOLE AVE, MIAMI SPRINGS, FL, 33166-3814
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13419
Loan Approval Amount (current) 13419
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI SPRINGS, MIAMI-DADE, FL, 33166-3814
Project Congressional District FL-26
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13565.32
Forgiveness Paid Date 2021-06-10
9215338505 2021-03-12 0455 PPS 12680 SW 54th Ct, Miramar, FL, 33027-5484
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13417
Loan Approval Amount (current) 13417
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miramar, BROWARD, FL, 33027-5484
Project Congressional District FL-25
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13473.61
Forgiveness Paid Date 2021-08-26

Date of last update: 01 May 2025

Sources: Florida Department of State