Search icon

A & A POWER GENERATORS, LLC - Florida Company Profile

Company Details

Entity Name: A & A POWER GENERATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A & A POWER GENERATORS, 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: 10 Sep 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Oct 2006 (19 years ago)
Document Number: L02000023513
FEI/EIN Number 020635413

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

Address: 6901 NW 43 street, MIAMI, FL, 33166, US
Mail Address: 6901 NW 43 street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GILBERT ALFREDO Managing Member 6901 NW 43 Street, MIAMI, FL, 33166
GILBERT ALFREDO Agent 6901 NW 43 street, MIAMI, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038516 DEDICATED POWER ACTIVE 2019-03-25 2029-12-31 - 6901 NW 43 STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-04 6901 NW 43 street, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-04-04 6901 NW 43 street, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-04 6901 NW 43 street, MIAMI, FL 33166 -
LC AMENDMENT 2006-10-13 - -
REGISTERED AGENT NAME CHANGED 2006-01-21 GILBERT, ALFREDO -
AMENDMENT 2002-10-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000397086 TERMINATED 1000000272955 MIAMI-DADE 2012-04-24 2032-05-09 $ 1,002.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-04-24

USAspending Awards / Financial Assistance

Date:
2016-06-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Obligated Amount:
0.00
Face Value Of Loan:
-2000.00
Total Face Value Of Loan:
155000.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
76870
Current Approval Amount:
76870
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
77371.79

Date of last update: 01 May 2025

Sources: Florida Department of State