Search icon

AIRTECH COMMUNICATIONS, LLC - Florida Company Profile

Company Details

Entity Name: AIRTECH COMMUNICATIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRTECH COMMUNICATIONS, 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: 09 Apr 2012 (13 years ago)
Document Number: L12000048378
FEI/EIN Number 45-5149874

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

Address: 2750 SW 145TH Ave, Miramar, FL, 33027, US
Mail Address: 2750 SW 145TH Ave, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAMARIA GUSTAVO A Authorized Member 1005 Kilpatrick LN, Fort Mill, SC, 29708
GUTIERREZ, MORALES-PEREZ & ASSOCIATES, P.A. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-29 2750 SW 145TH Ave, Suite 101, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2024-02-29 2750 SW 145TH Ave, Suite 101, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2024-02-29 GUTIERREZ MORALES-PEREZ & ASSOCIATES, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-29 2750 SW 145TH Ave, Suite 101, Miramar, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5270117703 2020-05-01 0455 PPP 9000 SHERIDAN ST STE 138, PEMBROKE PINES, FL, 33024-8804
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145640
Loan Approval Amount (current) 44957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address PEMBROKE PINES, BROWARD, FL, 33024-8804
Project Congressional District FL-25
Number of Employees 31
NAICS code -
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45349.91
Forgiveness Paid Date 2021-03-17
2644778308 2021-01-21 0455 PPS 9000 Sheridan St Ste 138, Pembroke Pines, FL, 33024-8804
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44957
Loan Approval Amount (current) 44957
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33024-8804
Project Congressional District FL-25
Number of Employees 2
NAICS code 517410
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45213.19
Forgiveness Paid Date 2021-08-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State