Search icon

AVP LED TECHNOLOGY, LLC - Florida Company Profile

Company Details

Entity Name: AVP LED TECHNOLOGY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVP LED TECHNOLOGY, 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: 26 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2021 (4 years ago)
Document Number: L12000041756
FEI/EIN Number 45-4890128

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

Address: 6065 NW 167TH STREET, HIALEAH, FL, 33015, US
Mail Address: 6065 NW 167TH STREET, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MINA OSSAMA S Managing Member 6065 NW 167TH STREET, HIALEAH, FL, 33015
AVP MULTIMEDIA, INC. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-12 - -
REGISTERED AGENT NAME CHANGED 2021-10-12 AVP Multimedia, Inc -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-09 6065 NW 167TH STREET, UNIT B8, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2019-01-09 6065 NW 167TH STREET, UNIT B8, HIALEAH, FL 33015 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 6065 NW 167TH STREET, UNIT B8, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
REINSTATEMENT 2021-10-12
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5510558005 2020-06-28 0455 PPP 6065 NW 167TH ST STE B8, HIALEAH, FL, 33015-4309
Loan Status Date 2022-02-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11757
Loan Approval Amount (current) 11757
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address HIALEAH, MIAMI-DADE, FL, 33015-4309
Project Congressional District FL-26
Number of Employees 2
NAICS code 238910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 11935.45
Forgiveness Paid Date 2022-01-06
2662608503 2021-02-22 0455 PPS 6065 NW 167th St, Hialeah, FL, 33015-4327
Loan Status Date 2021-03-10
Loan Status Charged Off
Loan Maturity in Months 35
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12500
Loan Approval Amount (current) 12500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33015-4327
Project Congressional District FL-26
Number of Employees 3
NAICS code 236117
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State