Search icon

AMERICAN HERMETICS OF MIAMI, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN HERMETICS OF MIAMI, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Feb 1994 (31 years ago)
Date of dissolution: 30 Jun 2022 (3 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 30 Jun 2022 (3 years ago)
Document Number: F94000000936
FEI/EIN Number 650451634

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

Address: 7478 N.W. 55 STREET, MIAMI, FL, 33166
Mail Address: 2804 SW 124 PLACE, MIAMI, FL, 33175, UN
ZIP code: 33166
County: Miami-Dade
Place of Formation: GEORGIA

Key Officers & Management

Name Role Address
LAMELAS ALBERT Director 7478 NW 55 ST, MIAMI, FL, 33166
LAMELAS ALBERT President 7478 NW 55 ST, MIAMI, FL, 33166
LAMELAS ALBERT Secretary 7478 NW 55 ST, MIAMI, FL, 33166

Form 5500 Series

Employer Identification Number (EIN):
650451634
Plan Year:
2022
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
WITHDRAWAL 2022-06-30 - -
CHANGE OF MAILING ADDRESS 2022-06-30 7478 N.W. 55 STREET, MIAMI, FL 33166 -
REGISTERED AGENT CHANGED 2022-06-30 REGISTERED AGENT REVOKED -
REINSTATEMENT 2019-11-08 - -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-18 7478 N.W. 55 STREET, MIAMI, FL 33166 -

Documents

Name Date
WITHDRAWAL 2022-06-30
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-07-15
REINSTATEMENT 2019-11-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-21

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
33147.00
Total Face Value Of Loan:
33147.00

Paycheck Protection Program

Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
33147
Current Approval Amount:
33147
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
33510.7

Date of last update: 02 May 2025

Sources: Florida Department of State