Search icon

FLORIDA EQUIPMENT & PARTS, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA EQUIPMENT & PARTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA EQUIPMENT & PARTS, 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 Aug 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2019 (6 years ago)
Document Number: H18225
FEI/EIN Number 592613537

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

Address: 1400 WEST AVE, Miami Beach, FL, 33139, US
Mail Address: 1400 WEST AVE, Miami Beach, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARELA LUIS Manager 1400 West Ave, Miami, FL, 33139
Varela Luis Manager 1400 WEST AVE, Miami Beach, FL, 33139
VARELA LUIS Agent 1400 West Ave, Miami Beach, FL, 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 1400 West Ave, Miami Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 1400 WEST AVE, Miami Beach, FL 33139 -
CHANGE OF MAILING ADDRESS 2021-04-12 1400 WEST AVE, Miami Beach, FL 33139 -
AMENDMENT 2019-08-19 - -
REGISTERED AGENT NAME CHANGED 2019-04-04 VARELA , LUIS -
AMENDMENT 2015-06-19 - -
REINSTATEMENT 2010-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2006-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-24
Amendment 2019-08-19
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-01-19

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
09478693ST1002 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2011-06-01 2012-06-01 EXPORT INSURANCE COVERED PRODUCTS: CONSTRUCTION MACHINERY MANUFACTURING
Recipient FLORIDA EQUIPMENT & PARTS, INC
Recipient Name Raw FLORIDA EQUIPMENT & PARTS, INC.
Recipient UEI MRFJHJCN5M55
Recipient DUNS 173139502
Recipient Address 8315 NW 64TH ST, STE 1, MIAMI, MIAMI-DADE, FLORIDA, 33166-2657, UNITED STATES
Obligated Amount 500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09478693ST1001 Export-Import Bank of the United States 31.007 - EXPORT - LOAN GUARANTEE/INSURED LOANS 2010-06-01 2011-06-01 EXPORT INSURANCE COVERED PRODUCTS: CONSTRUCTION MACHINERY MANUFACTURING
Recipient FLORIDA EQUIPMENT & PARTS, INC
Recipient Name Raw FLORIDA EQUIPMENT & PARTS, INC.
Recipient UEI MRFJHJCN5M55
Recipient DUNS 173139502
Recipient Address 8315 NW 64TH ST, STE 1, MIAMI, MIAMI-DADE, FLORIDA, 33166-2657, UNITED STATES
Obligated Amount 500000.00
Non-Federal Funding 0.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1986758406 2021-02-03 0455 PPS 633, HOMESTEAD, FL, 33030
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148370
Loan Approval Amount (current) 148370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33030
Project Congressional District FL-26
Number of Employees 11
NAICS code 532420
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150393.6
Forgiveness Paid Date 2022-06-15
5556278206 2020-08-08 0455 PPP 633 North Krome Avenue, Homestead, FL, 33030-6043
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 148370
Loan Approval Amount (current) 148370
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Homestead, MIAMI-DADE, FL, 33030-6043
Project Congressional District FL-28
Number of Employees 11
NAICS code 484110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 150589.45
Forgiveness Paid Date 2022-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State