Search icon

U.E. MACHINERY & PARTS LLC

Company Details

Entity Name: U.E. MACHINERY & PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2012 (12 years ago)
Document Number: L09000012574
FEI/EIN Number 46-0521733
Address: 496 HOLIDAY, HALLANDALE BEACH, FL 33009
Mail Address: 496 HOLIDAY, HALLANDALE BEACH, FL 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BARRETO, MARIANO Agent 496 holiday dr., hallandale beach, FL 33009

Managing Member

Name Role Address
BARRETO, MARIANO Managing Member 496 holiday dr., HALLANDALE BEACH, FL 33009

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000042099 POWER SOLUTIONS EXPIRED 2016-04-26 2021-12-31 No data 14850 NW 112TH AVE, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 496 HOLIDAY, HALLANDALE BEACH, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-02-05 496 HOLIDAY, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 496 holiday dr., hallandale beach, FL 33009 No data
LC AMENDMENT 2012-08-30 No data No data
LC AMENDMENT 2009-03-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000169108 TERMINATED 1000000863668 DADE 2020-03-10 2040-03-18 $ 14,157.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000762243 TERMINATED 1000000848457 DADE 2019-11-13 2039-11-20 $ 27,886.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000762250 TERMINATED 1000000848458 DADE 2019-11-13 2029-11-20 $ 425.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-01
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3430508601 2021-03-17 0455 PPS 14850 NW 112th Ave, Hialeah, FL, 33018-3710
Loan Status Date 2021-03-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50545
Loan Approval Amount (current) 50545
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-3710
Project Congressional District FL-26
Number of Employees 8
NAICS code 423830
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 51129.38
Forgiveness Paid Date 2022-05-19

Date of last update: 24 Feb 2025

Sources: Florida Department of State