Search icon

URGENT AC LLC

Company Details

Entity Name: URGENT AC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 May 2014 (11 years ago)
Document Number: L08000019742
FEI/EIN Number 26-2026177
Address: 8750 nw 18th street, CORAL SPRINGS, FL 33071
Mail Address: 8750 nw 18th street, CORAL SPRINGS, FL 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BENCHTOUK, KHALID Agent 8750 nw 18th street, CORAL SPRINGS, FL 33071

President

Name Role Address
BENCHTOUK, KHALID President 8750 nw 18th street, CORAL SPRINGS, FL 33071

OWNER

Name Role Address
BENCHTOUK, KHALID OWNER 8750 nw 18th street, CORAL SPRINGS, FL 33071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09033900530 AAA URGENT AC REPAIR EXPIRED 2009-02-02 2014-12-31 No data 7081 ENVIRON BLVD, #638, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-03 8750 nw 18th street, CORAL SPRINGS, FL 33071 No data
CHANGE OF PRINCIPAL ADDRESS 2025-02-03 8750 nw 18th street, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2025-02-03 8750 nw 18th street, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2017-05-08 620 nw 186th st, Miami Gardens, FL 33169 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-19 620 nw 186th st, Miami Gardens, FL 33169 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 620 nw 186th st, Miami Gardens, FL 33169 No data
REGISTERED AGENT NAME CHANGED 2016-01-19 BENCHTOUK, KHALID No data
LC AMENDMENT 2014-05-19 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7177757407 2020-05-16 0455 PPP 620 NW 186TH ST, MIAMI, FL, 33169-4460
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) 6250
Loan Approval Amount (current) 6250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-4460
Project Congressional District FL-24
Number of Employees 1
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 6298.63
Forgiveness Paid Date 2021-02-25

Date of last update: 25 Feb 2025

Sources: Florida Department of State