Search icon

AIR COST CONTROL US, LLC - Florida Company Profile

Company Details

Entity Name: AIR COST CONTROL US, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR COST CONTROL US, 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: 12 Jun 2006 (19 years ago)
Document Number: L06000059678
FEI/EIN Number 205059785

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

Mail Address: 3000 TAFT STREET, HOLLYWOOD, FL, 33021, US
Address: 13800 NW 2ND STREET, SUITE 100, SUNRISE, FL, 33325, US
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AIR COST CONTROL, US LLC 401(K) P/S PLAN 2016 205059785 2017-09-01 AIR COST CONTROL, US LLC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 425110
Sponsor’s telephone number 9544244012
Plan sponsor’s address 7050 WEST STATE ROAD 84, SUITE 16, DAVIE, FL, 33317

Signature of

Role Plan administrator
Date 2017-09-01
Name of individual signing DANIEL MORGAN
Valid signature Filed with authorized/valid electronic signature
AIR COST CONTROL, US LLC 401(K) P/S PLAN 2016 205059785 2017-09-01 AIR COST CONTROL, US LLC 34
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 425110
Sponsor’s telephone number 9544244012
Plan sponsor’s address 7050 WEST STATE ROAD 84, SUITE 16, DAVIE, FL, 33317

Signature of

Role Employer/plan sponsor
Date 2017-09-01
Name of individual signing DANIEL MORGAN
Valid signature Filed with authorized/valid electronic signature
AIR COST CONTROL, US LLC 401(K) P/S PLAN 2016 205059785 2017-03-20 AIR COST CONTROL, US LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 425110
Sponsor’s telephone number 9549914667
Plan sponsor’s address 13800 NW 2ND ST STE 100, SUNRISE, FL, 33325

Plan administrator’s name and address

Administrator’s EIN 205059785
Plan administrator’s name AIR COST CONTROL, US LLC
Plan administrator’s address 13800 NW 2ND ST STE 100, SUNRISE, FL, 33325
Administrator’s telephone number 9549914667

Signature of

Role Plan administrator
Date 2017-03-20
Name of individual signing DANIEL MORGAN
Valid signature Filed with authorized/valid electronic signature
AIR COST CONTROL, US LLC 401(K) P/S PLAN 2015 205059785 2016-06-21 AIR COST CONTROL, US LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 425110
Sponsor’s telephone number 9544244012
Plan sponsor’s address 13800 NW 2ND ST STE 100, SUNRISE, FL, 33325

Plan administrator’s name and address

Administrator’s EIN 205059785
Plan administrator’s name AIR COST CONTROL, US LLC
Plan administrator’s address 13800 NW 2ND ST STE 100, SUNRISE, FL, 33325
Administrator’s telephone number 9544244012

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing DANIEL MORGAN
Valid signature Filed with authorized/valid electronic signature
AIR COST CONTROL, US LLC 401(K) P/S PLAN 2014 205059785 2015-07-07 AIR COST CONTROL, US LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 425110
Sponsor’s telephone number 9544244012
Plan sponsor’s address 7050 WEST STATE ROAD 84, SUITE 16, DAVIE, FL, 33317

Plan administrator’s name and address

Administrator’s EIN 205059785
Plan administrator’s name AIR COST CONTROL, US LLC
Plan administrator’s address 7050 WEST STATE ROAD 84, SUITE 16, DAVIE, FL, 33317
Administrator’s telephone number 9544244012

Signature of

Role Plan administrator
Date 2015-07-07
Name of individual signing DANIEL MORGAN
Valid signature Filed with authorized/valid electronic signature
AIR COST CONTROL, US LLC 401(K) P/S PLAN 2013 205059785 2014-05-20 AIR COST CONTROL, US LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 425110
Sponsor’s telephone number 9544244012
Plan sponsor’s address 7050 WEST STATE ROAD 84, SUITE 16, DAVIE, FL, 33317

Plan administrator’s name and address

Administrator’s EIN 205059785
Plan administrator’s name AIR COST CONTROL, US LLC
Plan administrator’s address 7050 WEST STATE ROAD 84, SUITE 16, DAVIE, FL, 33317
Administrator’s telephone number 9544244012

Signature of

Role Plan administrator
Date 2014-05-20
Name of individual signing DANIEL MORGAN
Valid signature Filed with authorized/valid electronic signature
AIR COST CONTROL, US LLC 401(K) P/S PLAN 2012 205059785 2013-05-06 AIR COST CONTROL, US LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 425110
Sponsor’s telephone number 9544244012
Plan sponsor’s address 7050 WEST STATE ROAD 84, SUITE 16, DAVIE, FL, 33317

Plan administrator’s name and address

Administrator’s EIN 205059785
Plan administrator’s name AIR COST CONTROL, US LLC
Plan administrator’s address 7050 WEST STATE ROAD 84, SUITE 16, DAVIE, FL, 33317
Administrator’s telephone number 9544244012

Signature of

Role Plan administrator
Date 2013-05-06
Name of individual signing DANIEL MORGAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Macau Carlos LJr. Manager 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Letendre Elizabeth R Secretary 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Martinez Julissa P Asst 3000 TAFT STREET, HOLLYWOOD, FL, 33021
Susser David Jr. President 13800 NW 2ND STREET, SUNRISE, FL, 33325
Machado Vivian Asst 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131
Joseph Pallot Esq. Agent 825 BRICKELL BAY DRIVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-27 13800 NW 2ND STREET, SUITE 100, SUNRISE, FL 33325 -
CHANGE OF MAILING ADDRESS 2020-04-27 13800 NW 2ND STREET, SUITE 100, SUNRISE, FL 33325 -
REGISTERED AGENT ADDRESS CHANGED 2020-04-27 825 BRICKELL BAY DRIVE, SUITE 1644, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-25 Joseph, Pallot, Esq. -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-01-04
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-07

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD SPE7M524P7015 2024-09-04 2024-09-16 2024-09-16
Unique Award Key CONT_AWD_SPE7M524P7015_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 895.18
Current Award Amount 895.18
Potential Award Amount 895.18

Description

Title 8510868877!CONTACT,ELECTRICAL
NAICS Code 334419: OTHER ELECTRONIC COMPONENT MANUFACTURING
Product and Service Codes 5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

Recipient Details

Recipient AIR COST CONTROL US, LLC
UEI SRCCJ2YG6BN6
Recipient Address UNITED STATES, 13800 NW 2ND ST, STE 100, SUNRISE, BROWARD, FLORIDA, 333256232
PURCHASE ORDER AWARD SPE7M524V7439 2024-08-26 2024-09-25 2024-09-25
Unique Award Key CONT_AWD_SPE7M524V7439_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 5900.00
Current Award Amount 5900.00
Potential Award Amount 5900.00

Description

Title 8510851160!SHELL,ELECTRICAL CO
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient AIR COST CONTROL US, LLC
UEI SRCCJ2YG6BN6
Recipient Address UNITED STATES, 13800 NW 2ND ST, STE 100, SUNRISE, BROWARD, FLORIDA, 333256232
DELIVERY ORDER AWARD SPE7M124F3685 2024-08-22 2024-11-20 2024-11-20
Unique Award Key CONT_AWD_SPE7M124F3685_9700_SPE7M124D60AH_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 4057.20
Current Award Amount 4057.20
Potential Award Amount 4057.20

Description

Title 8510842514!CONNECTOR,PLUG,ELEC
NAICS Code 334417: ELECTRONIC CONNECTOR MANUFACTURING
Product and Service Codes 5935: CONNECTORS, ELECTRICAL

Recipient Details

Recipient AIR COST CONTROL US, LLC
UEI SRCCJ2YG6BN6
Recipient Address UNITED STATES, 13800 NW 2ND ST, STE 100, SUNRISE, BROWARD, FLORIDA, 333256232
PURCHASE ORDER AWARD SPE4A724PG276 2024-08-20 2024-10-29 2024-10-29
Unique Award Key CONT_AWD_SPE4A724PG276_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2550.68
Current Award Amount 2550.68
Potential Award Amount 2550.68

Description

Title 8510831113!CLAMP,LOOP,AIRCRAFT
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient AIR COST CONTROL US, LLC
UEI SRCCJ2YG6BN6
Recipient Address UNITED STATES, 13800 NW 2ND ST, STE 100, SUNRISE, BROWARD, FLORIDA, 333256232
PURCHASE ORDER AWARD SPRPA124P2474 2024-08-16 2024-11-04 2024-11-04
Unique Award Key CONT_AWD_SPRPA124P2474_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1219.53
Current Award Amount 1219.53
Potential Award Amount 1219.53

Description

Title 8510813244!CLAMP,LOOP,AIRCRAFT
NAICS Code 336413: OTHER AIRCRAFT PARTS AND AUXILIARY EQUIPMENT MANUFACTURING
Product and Service Codes 1680: MISCELLANEOUS AIRCRAFT ACCESSORIES AND COMPONENTS

Recipient Details

Recipient AIR COST CONTROL US, LLC
UEI SRCCJ2YG6BN6
Recipient Address UNITED STATES, 13800 NW 2ND ST, STE 100, SUNRISE, BROWARD, FLORIDA, 333256232
PURCHASE ORDER AWARD SPE4A624PV850 2024-07-30 2024-08-09 2024-08-09
Unique Award Key CONT_AWD_SPE4A624PV850_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2409.75
Current Award Amount 2409.75
Potential Award Amount 2409.75

Description

Title 8510785692!INSULATION SLEEVING
NAICS Code 335932: NONCURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5970: ELECTRICAL INSULATORS AND INSULATING MATERIALS

Recipient Details

Recipient AIR COST CONTROL US, LLC
UEI SRCCJ2YG6BN6
Recipient Address UNITED STATES, 13800 NW 2ND ST, STE 100, SUNRISE, BROWARD, FLORIDA, 333256232
PURCHASE ORDER AWARD SPE4A724V3527 2024-07-24 2024-11-21 2024-11-21
Unique Award Key CONT_AWD_SPE4A724V3527_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 1777.86
Current Award Amount 1777.86
Potential Award Amount 1777.86

Description

Title 8510777645!INSULATION SLEEVING
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5970: ELECTRICAL INSULATORS AND INSULATING MATERIALS

Recipient Details

Recipient AIR COST CONTROL US, LLC
UEI SRCCJ2YG6BN6
Recipient Address UNITED STATES, 13800 NW 2ND ST, STE 100, SUNRISE, BROWARD, FLORIDA, 333256232
PURCHASE ORDER AWARD SPE4A724V3493 2024-07-24 2024-08-05 2024-08-05
Unique Award Key CONT_AWD_SPE4A724V3493_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 667.20
Current Award Amount 667.20
Potential Award Amount 667.20

Description

Title 8510777126!INSULATION SLEEVING
NAICS Code 335932: NONCURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5970: ELECTRICAL INSULATORS AND INSULATING MATERIALS

Recipient Details

Recipient AIR COST CONTROL US, LLC
UEI SRCCJ2YG6BN6
Recipient Address UNITED STATES, 13800 NW 2ND ST, STE 100, SUNRISE, BROWARD, FLORIDA, 333256232
PURCHASE ORDER AWARD SPE7M524V6128 2024-07-03 2024-07-15 2024-07-15
Unique Award Key CONT_AWD_SPE7M524V6128_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 903.50
Current Award Amount 903.50
Potential Award Amount 903.50

Description

Title 8510735651!CONTACT,ELECTRICAL
NAICS Code 335931: CURRENT-CARRYING WIRING DEVICE MANUFACTURING
Product and Service Codes 5999: MISCELLANEOUS ELECTRICAL AND ELECTRONIC COMPONENTS

Recipient Details

Recipient AIR COST CONTROL US, LLC
UEI SRCCJ2YG6BN6
Recipient Address UNITED STATES, 13800 NW 2ND ST, STE 100, SUNRISE, BROWARD, FLORIDA, 333256232
PURCHASE ORDER AWARD SPE4A723P8026 2023-03-23 2023-08-21 2023-08-21
Unique Award Key CONT_AWD_SPE4A723P8026_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title 8509784169!
NAICS Code 335999: ALL OTHER MISCELLANEOUS ELECTRICAL EQUIPMENT AND COMPONENT MANUFACTURING
Product and Service Codes 5940: LUGS, TERMINALS, AND TERMINAL STRIPS

Recipient Details

Recipient AIR COST CONTROL US, LLC
UEI SRCCJ2YG6BN6
Recipient Address UNITED STATES, 13800 NW 2ND ST STE 100, SUNRISE, BROWARD, FLORIDA, 333256232

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
4272675006 Small Business Administration 59.041 - 504 CERTIFIED DEVELOPMENT LOANS - - TO ASSIST SMALL BUSINESS CONCERNS BY PROVIDING LONG TERM FINANCING THROUGH THE SALE OF DEBENTURES TO THE PRIVATE SECTOR
Recipient AIR COST CONTROL US LLC
Recipient Name Raw AIR COST CONTROL US LLC
Recipient Address 7050 W STATE ROAD 84 SUITE 1, FORT LAUDERDALE, BROWARD, FLORIDA, 33317-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding 0.00
Original Subsidy Cost 2501.00
Face Value of Direct Loan 122000.00
Link View Page

Date of last update: 03 May 2025

Sources: Florida Department of State