Search icon

J P AIR CONDITIONING INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J P AIR CONDITIONING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 1977 (48 years ago)
Document Number: 528807
FEI/EIN Number 591749174
Address: 16225 SW 117th Ave, Unit 19-D, MIAMI, FL, 33177, US
Mail Address: 16225 SW 117th Ave, Unit 19-D, MIAMI, FL, 33177, US
ZIP code: 33177
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBESO JUAN P President 1931 SW 126th Ct, MIAMI, FL, 33175
OBESO JUAN P Director 1931 SW 126th Ct, MIAMI, FL, 33175
HERNANDEZ-OBESO IVELISSE V Vice President 1931 SW 126th Ct, MIAMI, FL, 33175
HERNANDEZ-OBESO IVELISSE S Secretary 1931 SW 126th Ct, MIAMI, FL, 33175
OBESO JUAN T Treasurer 1931 SW 126th Ct, MIAMI, FL, 33175
ANA MARIA ANGULO Agent 5975 SUNSET DRIVE, SOUTH MIAMI, FL, 33143

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000050047 COOL AID AC SERVICES EXPIRED 2019-04-23 2024-12-31 - 16225 SW 117TH AVENUE, UNIT 19-D, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-07 16225 SW 117th Ave, Unit 19-D, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2019-02-07 16225 SW 117th Ave, Unit 19-D, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2005-07-26 ANA MARIA ANGULO -
REGISTERED AGENT ADDRESS CHANGED 2005-07-26 5975 SUNSET DRIVE, SUITE 503, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-02

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:
15416.00
Total Face Value Of Loan:
15416.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
83100.00
Total Face Value Of Loan:
83100.00
Date:
2020-05-03
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:
16776.00
Total Face Value Of Loan:
16776.00
Date:
2020-05-03
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:
16776.00
Total Face Value Of Loan:
16776.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$16,776
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,776
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$16,916.18
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $16,776
Jobs Reported:
2
Initial Approval Amount:
$15,416
Date Approved:
2021-03-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,416
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$15,505.54
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $15,416

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State