Search icon

A&P MED LLC - Florida Company Profile

Company Details

Entity Name: A&P MED LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&P MED 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: 05 Feb 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 05 Jan 2011 (14 years ago)
Document Number: L10000014057
FEI/EIN Number 271853117

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

Address: 8060 Nw 33rd St, Doral, FL, 33122, US
Mail Address: 8060 Nw 33rd St, Doral, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIEDRA REGISTERED AGENTS, LLC Agent -
PEREZ JOSE M Manager 8060 Nw 33rd St, Doral, FL, 33122
FALCON ANA G Manager 8060 Nw 33rd St, Doral, FL, 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038498 JINOX ARCHITECTURAL HARDWARE EXPIRED 2016-04-15 2021-12-31 - 6315 NW 99 AV, DORAL, FL, 33178
G13000045497 EURO HARDWARE EXPIRED 2013-05-13 2018-12-31 - 2600 NW 87H AVENUE, SUITE 4, DORAL, FL, 33172
G13000045092 EURO HARWARE EXPIRED 2013-05-10 2018-12-31 - 2600 NW 87 AVENUE, SUITE 4, DORAL, FL, 33172
G10000086709 JINOX ARQUITECTURAL HARDWARE EXPIRED 2010-09-21 2015-12-31 - 2600 NW 87 AVENUE, SUITE # 4, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-25 PIEDRA REGISTERED AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 8950 SW 74TH CT. STE. 1606, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 8060 Nw 33rd St, Doral, FL 33122 -
CHANGE OF MAILING ADDRESS 2019-04-30 8060 Nw 33rd St, Doral, FL 33122 -
LC AMENDMENT 2011-01-05 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3618867207 2020-04-27 0455 PPP 8060 NW 33 St, Doral, FL, 33122
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39010
Loan Approval Amount (current) 39010
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123625
Servicing Lender Name Popular Bank
Servicing Lender Address 11 W 51st St, NEW YORK CITY, NY, 10019-6994
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33122-0001
Project Congressional District FL-26
Number of Employees 4
NAICS code 442299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 123625
Originating Lender Name Popular Bank
Originating Lender Address NEW YORK CITY, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39276.57
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State