Search icon

A & R SUPPLY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: A & R SUPPLY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Mar 2010 (15 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L10000032744
FEI/EIN Number 272243263
Address: 2650 NW 89 CT., DORAL, FL, 33172, US
Mail Address: 2650 NW 89 CT., DORAL, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
- Agent -
MORERA FRANSISCO Manager 2650 NW 89 CT., DORAL, FL, 33172

Form 5500 Series

Employer Identification Number (EIN):
272243263
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
8
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000138717 A&R SUPPLY AIR CONDITIONING AND REFRIGERATION ACTIVE 2022-11-07 2027-12-31 - 2650 NW 89 COURT, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2020-10-05 - -
REGISTERED AGENT NAME CHANGED 2020-10-05 SELLEK LAW CORPORATE SERVICES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-10-05 2520 SW 99 COURT, MIAMI, FL 33165 -
CHANGE OF MAILING ADDRESS 2012-10-24 2650 NW 89 CT., DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2011-05-06 2650 NW 89 CT., DORAL, FL 33172 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000316301 ACTIVE 2020-022830-CA-01 MIAMI-DADE CLERK OF COURT CIRC 2021-06-01 2026-06-25 $41,499.27 A-GAS US INC. DBA A-GAS, AN OHIO CORPORATION, 1100 HASKINS ROAD, BOWLING GREEN OH, 43402

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-12
CORLCRACHG 2020-10-05
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-05-05

Paycheck Protection Program

Jobs Reported:
30
Initial Approval Amount:
$276,881.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$276,881.5
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$278,671.75
Servicing Lender:
Centennial Bank
Use of Proceeds:
Payroll: $276,881.5
Jobs Reported:
26
Initial Approval Amount:
$252,800.45
Date Approved:
2021-02-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$252,800.45
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$254,559.66
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $252,798.45
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 471-4780
Add Date:
2010-10-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
10
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State