Search icon

U.E. MACHINERY & PARTS LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: U.E. MACHINERY & PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

U.E. MACHINERY & PARTS 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: 06 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Aug 2012 (13 years ago)
Document Number: L09000012574
FEI/EIN Number 460521733

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

Address: 496 HOLIDAY, HALLANDALE BEACH, FL, 33009, US
Mail Address: 496 HOLIDAY, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARRETO MARIANO Managing Member 496 holiday dr., HALLANDALE BEACH, FL, 33009
BARRETO MARIANO Agent 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 - 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 -
CHANGE OF MAILING ADDRESS 2024-02-05 496 HOLIDAY, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 496 holiday dr., hallandale beach, FL 33009 -
LC AMENDMENT 2012-08-30 - -
LC AMENDMENT 2009-03-11 - -

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

USAspending Awards / Financial Assistance

Date:
2021-03-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
50545.00
Total Face Value Of Loan:
50545.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
87300.00
Total Face Value Of Loan:
87300.00

Paycheck Protection Program

Date Approved:
2021-03-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
50545
Current Approval Amount:
50545
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
51129.38

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State