Search icon

AIR FILTERS COMPANY INC - Florida Company Profile

Company Details

Entity Name: AIR FILTERS COMPANY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIR FILTERS COMPANY 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: 27 Jan 1966 (59 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Mar 2024 (a year ago)
Document Number: 301217
FEI/EIN Number 591117928

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

Address: 125 W 22 STREET, HIALEAH, FL, 33010, US
Mail Address: 125 W 22 STREET, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARBO ZURIEL President 125 W 22 STREET, HIALEAH, FL, 33010
MATOS DANIEL ESQ Agent 200 SOUTH BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-06 - -
REGISTERED AGENT NAME CHANGED 2024-03-06 MATOS, DANIEL, ESQ -
REGISTERED AGENT ADDRESS CHANGED 2024-03-06 200 SOUTH BISCAYNE BLVD, SUITE 3000, MIAMI, FL 33131 -
AMENDMENT 2019-05-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-25 125 W 22 STREET, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2016-02-25 125 W 22 STREET, HIALEAH, FL 33010 -

Documents

Name Date
Amendment 2024-03-06
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-06-09
Amendment 2019-05-28
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4873647409 2020-05-11 0455 PPP 125 W 22ND ST, HIALEAH, FL, 33010-2207
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31433
Loan Approval Amount (current) 31433
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33010-2207
Project Congressional District FL-26
Number of Employees 8
NAICS code 561990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31693.94
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State