Search icon

OSCAR & SONS AIR CONDITIONING, INC. - Florida Company Profile

Company Details

Entity Name: OSCAR & SONS AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

OSCAR & SONS AIR CONDITIONING, 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: 07 Jul 1983 (42 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 06 Oct 2015 (10 years ago)
Document Number: G47767
FEI/EIN Number 592303790

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

Address: 6157 NW 167 ST BAY F7, MIAMI LAKES, FL, 33015, US
Mail Address: 6157 NW 167 ST BAY F7, MIAMI LAKES, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ CIRO President 6157 NW 167 ST BAY F7, MIAMI LAKES, FL, 33015
JIMENEZ CARMEN Treasurer 6157 NW 167 ST BAY F7, MIAMI LAKES, FL, 33015
JIMENEZ CARMEN Director 6157 NW 167 ST BAY F7, MIAMI LAKES, FL, 33015
CASTRO MARIA E Secretary 6157 NW 167 ST BAY F7, MIAMI LAKES, FL, 33015
JIMENEZ CIRO Agent 6157 NW 167 BAY, MIAMI LAKES, FL, 33015

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-10-06 OSCAR & SONS AIR CONDITIONING, INC. -
CHANGE OF PRINCIPAL ADDRESS 2010-02-05 6157 NW 167 ST BAY F7, MIAMI LAKES, FL 33015 -
CANCEL ADM DISS/REV 2010-02-05 - -
CHANGE OF MAILING ADDRESS 2010-02-05 6157 NW 167 ST BAY F7, MIAMI LAKES, FL 33015 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-31 6157 NW 167 BAY, F7, MIAMI LAKES, FL 33015 -
CANCEL ADM DISS/REV 2008-10-31 - -
REGISTERED AGENT NAME CHANGED 2008-10-31 JIMENEZ, CIRO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2005-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000441463 TERMINATED 1000000717554 DADE 2016-07-18 2036-07-20 $ 213,362.83 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J15000374641 TERMINATED 1000000655524 MIAMI-DADE 2015-03-16 2035-03-18 $ 1,037.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000521269 TERMINATED 1000000606479 MIAMI-DADE 2014-04-14 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-22
AMENDED ANNUAL REPORT 2019-07-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9367917309 2020-05-02 0455 PPP 6157 NW 167TH ST STE F7, HIALEAH, FL, 33015-4318
Loan Status Date 2021-03-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84830
Loan Approval Amount (current) 84830
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33015-4318
Project Congressional District FL-26
Number of Employees 12
NAICS code 238220
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 85469.13
Forgiveness Paid Date 2021-02-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State