Search icon

DADE COUNTY ELECTRICAL CONTRACTORS, LLC - Florida Company Profile

Company Details

Entity Name: DADE COUNTY ELECTRICAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DADE COUNTY ELECTRICAL CONTRACTORS, 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: 09 Mar 2009 (16 years ago)
Document Number: L09000022604
FEI/EIN Number 320284594

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

Address: 775 w 70 pl, HIALEAH, FL, 33014, US
Mail Address: 775 w 70 pl, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIERRA YAMILKA Manager 775 w 70 pl, HIALEAH, FL, 33014
ARMAS JESUS Manager 775 w 70 pl, HIALEAH, FL, 33014
ARMAS JESUS Agent 775 w 70 pl, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-03-04 775 w 70 pl, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2015-03-04 775 w 70 pl, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-04 775 w 70 pl, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2010-04-20 ARMAS, JESUS -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5663718409 2021-02-09 0455 PPS 775 W 70th Pl, Hialeah, FL, 33014-4822
Loan Status Date 2022-02-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 109627
Loan Approval Amount (current) 109627
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-4822
Project Congressional District FL-26
Number of Employees 12
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 110576.1
Forgiveness Paid Date 2022-01-03
9659967304 2020-05-02 0455 PPP 775 W 70 PL, HIALEAH, FL, 33014
Loan Status Date 2021-08-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 104167
Loan Approval Amount (current) 104167
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-0001
Project Congressional District FL-26
Number of Employees 10
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 105382.76
Forgiveness Paid Date 2021-07-07

Date of last update: 02 May 2025

Sources: Florida Department of State