Search icon

LOMAR ELECTRIC DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: LOMAR ELECTRIC DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOMAR ELECTRIC DESIGNS 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: 01 Nov 2010 (15 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L10000113421
FEI/EIN Number 273932536

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

Address: 4 Barracuda Lane, Key Largo, FL, 33037, US
Mail Address: 4 Barracuda Lane, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMKER BLAISE R Authorized Member 520 NW 9 AVENUE, HOMESTEAD, FL, 33030
HAMKER JOSEPH H Authorized Member 520 NW 9 AVENUE, HOMESTEAD, FL, 33030
HAMKER BLAISE Agent 520 NW 9 AVENUE, HOMESTEAD, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 4 Barracuda Lane, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2025-01-31 4 Barracuda Lane, Key Largo, FL 33037 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 4 Barracuda Lane, HOMESTEAD, FL 33037 -
CHANGE OF MAILING ADDRESS 2024-02-07 4 Barracuda Lane, HOMESTEAD, FL 33037 -
REGISTERED AGENT NAME CHANGED 2023-12-28 HAMKER, BLAISE -
LC AMENDMENT 2023-12-28 - -
LC DISSOCIATION MEM 2023-12-28 - -
REINSTATEMENT 2022-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
LC STMNT OF RA/RO CHG 2021-09-03 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
LC Amendment 2023-12-28
CORLCDSMEM 2023-12-28
ANNUAL REPORT 2023-05-02
REINSTATEMENT 2022-10-24
CORLCRACHG 2021-09-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5584007305 2020-04-30 0455 PPP 3170 Fairways Drive, Homestead, FL, 33035
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 57300
Loan Approval Amount (current) 65606.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33035-1000
Project Congressional District FL-28
Number of Employees 5
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 66272.03
Forgiveness Paid Date 2021-05-17

Date of last update: 01 May 2025

Sources: Florida Department of State