Search icon

AIR SOLUTIONS AND REPAIRS LLC - Florida Company Profile

Company Details

Entity Name: AIR SOLUTIONS AND REPAIRS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIR SOLUTIONS AND REPAIRS 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 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2014 (11 years ago)
Document Number: L07000029428
FEI/EIN Number 264245309

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

Address: 16600 NW 54 AVE, HIALEAH, FL, 33014, US
Mail Address: 16600 NW 54 AVE, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASENCION IVAN Managing Member 16600 NW 54 AVE, HIALEAH, FL, 33014
GENER SERGIO L Manager 13210 SW 48ST, MIAMI, FL, 33176
ASENCION IVAN Agent 16600 NW 54 AVE, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-03-20 16600 NW 54 AVE, #4, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2018-03-20 16600 NW 54 AVE, #4, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2018-03-20 16600 NW 54 AVE, #4, HIALEAH, FL 33014 -
REINSTATEMENT 2014-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6955868807 2021-04-20 0455 PPS 16600 NW 54th Ave Unit 4, Hialeah, FL, 33014-6103
Loan Status Date 2022-02-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70655
Loan Approval Amount (current) 70655
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-6103
Project Congressional District FL-24
Number of Employees 11
NAICS code 561790
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 71169.91
Forgiveness Paid Date 2022-01-13
9761087307 2020-05-02 0455 PPP 16600 NW 54TH AVE UNIT 4, MIAMI GARDENS, FL, 33014-6105
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30589
Loan Approval Amount (current) 30589
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI GARDENS, MIAMI-DADE, FL, 33014-6105
Project Congressional District FL-24
Number of Employees 10
NAICS code 561790
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30838.74
Forgiveness Paid Date 2021-02-25

Date of last update: 03 May 2025

Sources: Florida Department of State