Search icon

ABACO VALVE AUTOMATION, LLC - Florida Company Profile

Company Details

Entity Name: ABACO VALVE AUTOMATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ABACO VALVE AUTOMATION, 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: 31 Mar 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Dec 2013 (11 years ago)
Document Number: L08000032731
FEI/EIN Number 262314041

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

Address: 150 SE 2nd Ave, Miami, FL, 33131, US
Mail Address: 3641 Janney Ln, Roanoke, VA, 24018, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEMOS JOSE A Agent 150 SE 2nd Ave, Miami, FL, 33131
LEMOS RITA Manager 3641 Janney Ln, Roanoke, VA, 24018
LEMOS JOSE A Manager 3641 Janney Ln, Roanoke, VA, 24018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000021283 UNIVERSAL TRADING CORP IMPORT& EXPORT EXPIRED 2018-02-08 2023-12-31 - 5600 COLLINS AVE STE 4V, MIAMI BEACH, FL, 33140
G13000008559 ABACO HYDRONICS ACTIVE 2013-01-24 2028-12-31 - 150 SE 2ND AVE, STE 404, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-09 150 SE 2nd Ave, Suite 404, Miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-29 150 SE 2nd Ave, Suite 404, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-29 150 SE 2nd Ave, Suite 404, Miami, FL 33131 -
LC AMENDMENT 2013-12-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-12
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7218748310 2021-01-28 0455 PPS 150 SE 2nd Ave Ste 404, Miami, FL, 33131-1507
Loan Status Date 2022-07-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33131-1507
Project Congressional District FL-27
Number of Employees 2
NAICS code 423720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12668.06
Forgiveness Paid Date 2022-06-09
2704708203 2020-08-03 0455 PPP 150 SE 2nd Ave, MIAMI, FL, 33131-1500
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33131-1500
Project Congressional District FL-27
Number of Employees 2
NAICS code 423720
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 12690.97
Forgiveness Paid Date 2022-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State