Search icon

HMD GROUP PA

Headquarter

Company Details

Entity Name: HMD GROUP PA
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
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 65-0564853
Address: 10556 NW 26 STREET, D101, DORAL, FL 33172
Mail Address: 10556 NW 26 STREET, D101, DORAL, FL 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of HMD GROUP PA, MISSISSIPPI 1026225 MISSISSIPPI
Headquarter of HMD GROUP PA, RHODE ISLAND 000878593 RHODE ISLAND
Headquarter of HMD GROUP PA, NEW YORK 4474576 NEW YORK
Headquarter of HMD GROUP PA, MINNESOTA 69c14740-2901-e311-be65-001ec94ffe7f MINNESOTA
Headquarter of HMD GROUP PA, IDAHO 600855 IDAHO

Agent

Name Role Address
PEREZ, WILFREDO F Agent 10556 NW 26 STREET, D101, MIAMI, FL 33172

President

Name Role Address
PEREZ, WILFREDO F President 1055 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL 33166

Treasurer

Name Role Address
PEREZ, WILFREDO F Treasurer 1055 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL 33166

Director

Name Role Address
PEREZ, WILFREDO F Director 1055 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL 33172

Vice President

Name Role Address
PEREZ, WILFREDO F Vice President 1055 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL 33172

Secretary

Name Role Address
PEREZ, WILFREDO F Secretary 1055 HUNTING LODGE DRIVE, MIAMI SPRINGS, FL 33172

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 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-16 10556 NW 26 STREET, D101, DORAL, FL 33172 No data
CHANGE OF MAILING ADDRESS 2009-01-16 10556 NW 26 STREET, D101, DORAL, FL 33172 No data
REGISTERED AGENT ADDRESS CHANGED 2009-01-16 10556 NW 26 STREET, D101, MIAMI, FL 33172 No data
NAME CHANGE AMENDMENT 2003-02-21 WILFREDO F. PEREZ, P.A. No data
REGISTERED AGENT NAME CHANGED 2003-02-13 PEREZ, WILFREDO F No data
AMENDMENT 2002-08-16 No data No data

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7733008501 2021-03-06 0455 PPS 10556 NW 26th St Ste D101, Doral, FL, 33172-5943
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125745
Loan Approval Amount (current) 120568.63
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33172-5943
Project Congressional District FL-26
Number of Employees 9
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 121394.44
Forgiveness Paid Date 2021-11-24
9734107207 2020-04-28 0455 PPP 10556 NW 26 STREET, SUITE D-101, MIAMI, FL, 33172
Loan Status Date 2021-02-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 135200
Loan Approval Amount (current) 135200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 13
NAICS code 541310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135876
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State