Search icon

HELIX TECHNOLOGY GROUP INC - Florida Company Profile

Company Details

Entity Name: HELIX TECHNOLOGY GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

HELIX TECHNOLOGY GROUP INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, 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: 15 Oct 2018 (6 years ago)
Document Number: P18000086075
FEI/EIN Number 83-2267582

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

Address: 6700 NW 20th Ave, Suite A, Fort Lauderdale, FL 33309
Mail Address: PO Box 773307, Coral Springs, FL 33071
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINOCUR, MICHAEL D Agent 6700 NW 20th Ave, Suite A, Fort Lauderdale, FL 33309
VINOCUR, MICHAEL President 6700 NW 20th Ave, Suite A Fort Lauderdale, FL 33309
VINOCUR, MICHAEL Chief Executive Officer 6700 NW 20th Ave, Suite A Fort Lauderdale, FL 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 6700 NW 20th Ave, Suite A, Fort Lauderdale, FL 33309 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 6700 NW 20th Ave, Suite A, Fort Lauderdale, FL 33309 -
CHANGE OF MAILING ADDRESS 2021-04-07 6700 NW 20th Ave, Suite A, Fort Lauderdale, FL 33309 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-06-21
ANNUAL REPORT 2019-09-20
Domestic Profit 2018-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1283838410 2021-02-01 0455 PPS 1577, Coral Springs, FL, 33071
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16500
Loan Approval Amount (current) 16500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071
Project Congressional District FL-22
Number of Employees 1
NAICS code 541511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 16606.33
Forgiveness Paid Date 2021-09-27
4710867705 2020-05-01 0455 PPP 3800 INVERRARY BLVD STE 400P, LAUDERHILL, FL, 33319
Loan Status Date 2021-05-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13125
Loan Approval Amount (current) 13125
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 New Business or 2 years or less
Project Address LAUDERHILL, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 541512
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 13252.65
Forgiveness Paid Date 2021-04-27

Date of last update: 16 Feb 2025

Sources: Florida Department of State