Search icon

ACE HOME CENTER OF 8 ST LLC

Company Details

Entity Name: ACE HOME CENTER OF 8 ST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Apr 2011 (14 years ago)
Document Number: L11000040694
FEI/EIN Number 451495419
Address: 13740 SW 8TH STREET, MIAMI, FL, 33184
Mail Address: 13740 SW 8TH STREET, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ACE HOME CENTER OF 8 ST LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 451495419 2024-06-27 ACE HOME CENTER OF 8 ST LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 444130
Sponsor’s telephone number 5616801401
Plan sponsor’s address 13740 SW 8TH ST, MIAMI, FL, 33184

Signature of

Role Plan administrator
Date 2024-06-27
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GOMEZ SOCORRO Agent 13740 SW 8TH STREET, MIAMI, FL, 33184

Manager

Name Role Address
ARROLIGA FERNANDO J Manager 13740 SW 8TH STREET, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000064609 MIAMI HOME CENTERS ACTIVE 2020-06-09 2025-12-31 No data 7325 SW 57 AVENUE, MIAMI, FL, 33143
G14000017870 MIAMI HOME CENTERS EXPIRED 2014-02-20 2019-12-31 No data 7325 SW 57 AVENUE, MIAMI, FL, 33143
G12000108145 ACE HOME CENTER EXPIRED 2012-11-08 2017-12-31 No data 7325 SW 57 AVENUE, MIAMI, FL, 33143, US
G12000038961 TAMIAMI PAINT CENTER EXPIRED 2012-04-25 2017-12-31 No data 7325 S.W. 57 AVENUE, MIAMI, FL, 33143
G11000098920 ACE HOME CENTER EXPIRED 2011-10-07 2016-12-31 No data 7325 SW 57TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-12-03 13740 SW 8TH STREET, MIAMI, FL 33184 No data
REGISTERED AGENT NAME CHANGED 2022-12-03 GOMEZ, SOCORRO No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-03 13740 SW 8TH STREET, MIAMI, FL 33184 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000777076 ACTIVE 1000001021286 DADE 2024-12-04 2044-12-11 $ 6,253.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-09-12
AMENDED ANNUAL REPORT 2022-12-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6294867105 2020-04-14 0455 PPP 13740 8TH ST, MIAMI, FL, 33184
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73255
Loan Approval Amount (current) 73255
Undisbursed Amount 0
Franchise Name -
Lender Location ID 119497
Servicing Lender Name FirstBank Puerto Rico
Servicing Lender Address 1519 Ave Ponce de Len, SANTURCE, PR, 00909-1732
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33184-1000
Project Congressional District FL-28
Number of Employees 8
NAICS code 444130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 74101.5
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State