Search icon

H & H POWER STEERING SPECIALIST INC. - Florida Company Profile

Company Details

Entity Name: H & H POWER STEERING SPECIALIST INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

H & H POWER STEERING SPECIALIST INC. 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: 22 Jun 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (7 months ago)
Document Number: P98000056050
FEI/EIN Number 650844954

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

Address: 10658 SW 186th Lane, MIAMI, FL, 33157, US
Mail Address: 10658 SW 186th Lane, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA HENRY President 10658 SW 186th Lane, MIAMI, FL, 33157
MOLINA HENRY F Agent 10658 SW 186th Lane, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-07 MOLINA, HENRY F. -
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 10658 SW 186th Lane, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2022-04-30 10658 SW 186th Lane, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 10658 SW 186th Lane, MIAMI, FL 33157 -
AMENDMENT 2019-10-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000130041 TERMINATED 1000000880648 DADE 2021-03-16 2041-03-24 $ 2,097.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2024-10-07
ANNUAL REPORT 2023-05-25
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-26
Amendment 2019-10-16
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1186498108 2020-07-09 0455 PPP 10890 Quail Roost Drive Unit 12, Cutler Bay, FL, 33157-6769
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20807
Loan Approval Amount (current) 20807
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Cutler Bay, MIAMI-DADE, FL, 33157-6769
Project Congressional District FL-27
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 21136.49
Forgiveness Paid Date 2022-02-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State