Search icon

AOS, LLC - Florida Company Profile

Company Details

Entity Name: AOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AOS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Sep 2000 (25 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Mar 2013 (12 years ago)
Document Number: L00000011261
FEI/EIN Number 65-1047950

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

Address: 18650 SW 127 PL, MIAMI, FL, 33177, US
Mail Address: 18650 SW 127 PL, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOVENIA JESUS F President 18650 SW 127 PL, MIAMI, FL, 33177
SANTOVENIA- GARCIA AMANDA Vice President 18650 SW 127 PL, MIAMI, FL, 33177
SANTOVENIA Jesus F Agent 18650 SW 127 PLACE, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 18650 SW 127 PL, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2017-04-28 18650 SW 127 PL, MIAMI, FL 33177 -
REGISTERED AGENT NAME CHANGED 2015-02-15 SANTOVENIA, Jesus F -
REGISTERED AGENT ADDRESS CHANGED 2014-04-28 18650 SW 127 PLACE, MIAMI, FL 33177 -
LC AMENDMENT 2013-03-01 - -
REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REINSTATEMENT 2005-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000475157 TERMINATED 1000000224193 DADE 2011-07-12 2031-08-03 $ 423.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-10
ANNUAL REPORT 2015-02-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343071361 0418800 2018-04-06 3360 NW 1ST ST, POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-04-06
Emphasis L: FALL, P: FALL
Case Closed 2022-10-31

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-10-03
Abatement Due Date 2018-10-16
Current Penalty 2772.0
Initial Penalty 2772.0
Final Order 2019-01-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): On or about April 6, 2017 at the above referenced job site on the East side (balcony) on the third floor, an employee was exposed to a 30 feet fall hazard while plastering the window.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2018-10-03
Abatement Due Date 2018-10-16
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-01-02
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain a safety program which provides for frequent and regular inspections of jobsites, materials, and equipment to be made by a competent person (i.e., a person who is capable of identifying existing: On or about April 6, 2017 at the above referenced job site on the East side (balcony) the foreman did not check the personal protective equipment of an employee who was exposed to a 30 feet fall hazard while working at the balcony of the third floor.
342781150 0418800 2017-11-14 14964 SW 283 ST BLDG. 6, HOMESTEAD, FL, 33032
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-11-14
Emphasis L: FALL, P: FALL
Case Closed 2018-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2018-02-27
Current Penalty 2217.6
Initial Penalty 3696.0
Final Order 2018-03-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee: On or about November 14, 2017, at the above addressed jobsite, an employee engaged in stucco operations was exposed to a 9-foot fall hazard when working from an aerial lift without means of fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7182158405 2021-02-11 0455 PPS Southwest 127th Place N/A, South Miami Heights, FL, 33177
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 82917
Loan Approval Amount (current) 82917
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address South Miami Heights, MIAMI-DADE, FL, 33177
Project Congressional District FL-26
Number of Employees 40
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 83361.53
Forgiveness Paid Date 2021-08-31
3256127308 2020-04-29 0455 PPP 18650 Southwest 127th Place N/A, MIAMI, FL, 33177-0000
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 21
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 75775
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State