Search icon

HAMMOCKS PARTNERS, INC.

Company Details

Entity Name: HAMMOCKS PARTNERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 06 May 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000039948
FEI/EIN Number 84-1755232
Address: 10970 SW 177 TERRACE, MIAMI, FL 33157
Mail Address: 10970 SW 177 TERRACE, MIAMI, FL 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BERRIOS, ROGER Agent 10970 SW 177 TERRACE, MIAMI, FL 33157

President

Name Role Address
BERRIOS, ROGER President 10970 SW 177 TERRACE, MIAMI, FL 33157

Vice President

Name Role Address
BERRIOS, ROGER Vice President 10970 SW 177 TERRACE, MIAMI, FL 33157

Secretary

Name Role Address
BERRIOS, ROGER Secretary 10970 SW 177 TERRACE, MIAMI, FL 33157

Treasurer

Name Role Address
BERRIOS, ROGER Treasurer 10970 SW 177 TERRACE, MIAMI, FL 33157

Director

Name Role Address
BERRIOS, ROGER Director 10970 SW 177 TERRACE, MIAMI, FL 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102789 B & B MESANORI EXPIRED 2019-09-19 2024-12-31 No data 10970 SW 177TH TER, MIAMI, FL, 33157
G19000057901 MESA NORI EXPIRED 2019-05-14 2024-12-31 No data 10970 SW 177 TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000501393 ACTIVE 1000001005795 MIAMI-DADE 2024-08-05 2034-08-07 $ 1,715.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000501401 ACTIVE 1000001005796 MIAMI-DADE 2024-08-05 2044-08-07 $ 1,301.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000641336 ACTIVE 1000000909701 DADE 2021-12-09 2041-12-15 $ 1,510.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
Domestic Profit 2019-05-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4403447403 2020-05-09 0455 PPP 10970 SW 177TH TER, MIAMI, FL, 33157-5076
Loan Status Date 2021-11-19
Loan Status Charged Off
Loan Maturity in Months 6
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1250
Loan Approval Amount (current) 70000
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 New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33157-5076
Project Congressional District FL-27
Number of Employees 9
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 16 Feb 2025

Sources: Florida Department of State