Search icon

HMD GROUP PA - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: HMD GROUP PA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Mar 1995 (30 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 14 Jun 2013 (12 years ago)
Document Number: P95000021034
FEI/EIN Number 650564853
Address: 10556 NW 26 STREET, D101, DORAL, FL, 33172, US
Mail Address: 10556 NW 26 STREET, D101, DORAL, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-287-006
State:
ALABAMA
ALABAMA profile:
Type:
Headquarter of
Company Number:
1114509
State:
CONNECTICUT
CONNECTICUT profile:
Type:
Headquarter of
Company Number:
20131439928
State:
COLORADO
COLORADO profile:
Type:
Headquarter of
Company Number:
CORP_67838726
State:
ILLINOIS
ILLINOIS profile:
Type:
Headquarter of
Company Number:
1026225
State:
MISSISSIPPI
MISSISSIPPI profile:
Type:
Headquarter of
Company Number:
undefined603325090
State:
WASHINGTON
WASHINGTON profile:
Type:
Headquarter of
Company Number:
000878593
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
4474576
State:
NEW YORK
NEW YORK profile:
Type:
Headquarter of
Company Number:
69c14740-2901-e311-be65-001ec94ffe7f
State:
MINNESOTA
MINNESOTA profile:
Type:
Headquarter of
Company Number:
600855
State:
IDAHO
IDAHO profile:

Key Officers & Management

Name Role Address
PEREZ WILFREDO F President 1055 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL, 33166
PEREZ WILFREDO F Director 1055 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL, 33172
PEREZ WILFREDO F Vice President 1055 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL, 33172
PEREZ WILFREDO F Secretary 1055 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL, 33172
PEREZ WILFREDO F Agent 10556 NW 26 STREET, D101, MIAMI, FL, 33172
PEREZ WILFREDO F Treasurer 1055 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL, 33166

Form 5500 Series

Employer Identification Number (EIN):
650564853
Plan Year:
2024
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000029714 HMD GROUP EXPIRED 2011-03-23 2016-12-31 - 10556 NW 26 STREET, SUITE D-101, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2013-06-14 HMD GROUP PA -
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 10556 NW 26 STREET, D101, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2009-01-16 10556 NW 26 STREET, D101, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 10556 NW 26 STREET, D101, MIAMI, FL 33172 -
NAME CHANGE AMENDMENT 2003-02-21 WILFREDO F. PEREZ, P.A. -
REGISTERED AGENT NAME CHANGED 2003-02-13 PEREZ, WILFREDO F -
AMENDMENT 2002-08-16 - -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-22

USAspending Awards / Financial Assistance

Date:
2021-03-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
125745.00
Total Face Value Of Loan:
120568.63
Date:
2021-03-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-120568.00
Total Face Value Of Loan:
0.00
Date:
2021-02-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-125744.00
Total Face Value Of Loan:
0.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135200.00
Total Face Value Of Loan:
135200.00
Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
135200.00
Total Face Value Of Loan:
135200.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$135,200
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$135,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$135,876
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $101,400
Utilities: $33,800
Jobs Reported:
9
Initial Approval Amount:
$125,745
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,568.63
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$121,394.44
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $120,568.63

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State