Search icon

EMPIRE LOCKSMITH AND CAMERA LLC - Florida Company Profile

Company Details

Entity Name: EMPIRE LOCKSMITH AND CAMERA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPIRE LOCKSMITH AND CAMERA 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: 03 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Jul 2012 (13 years ago)
Document Number: L12000060153
FEI/EIN Number 35-2444743

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

Address: 16470 134th Ter N, JUPITER, FL, 33478, US
Mail Address: 16470 134th Ter N, JUPITER, FL, 33478, US
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENCHIMOL ASI Manager 985 NE 115TH ST, BISCAYNE PARK, FL, 33161
BENCHIMOL ASI Agent 14671 W PALOMINO DR, SOUTHWEST RANCHES, FL, 33330

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-19 16470 134th Ter N, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-24 16470 134th Ter N, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2024-04-24 16470 134th Ter N, JUPITER, FL 33478 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 14671 W PALOMINO DR, SOUTHWEST RANCHES, FL 33330 -
LC AMENDMENT 2012-07-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-19
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6279678704 2021-04-03 0455 PPP 985 NE 115th St, Biscayne Park, FL, 33161-6735
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4618
Loan Approval Amount (current) 4618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Biscayne Park, MIAMI-DADE, FL, 33161-6735
Project Congressional District FL-24
Number of Employees 1
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4644.06
Forgiveness Paid Date 2021-10-29
4338228809 2021-04-16 0455 PPS 985 NE 115th St, Biscayne Park, FL, 33161-6735
Loan Status Date 2021-11-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4618
Loan Approval Amount (current) 4618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530323
Servicing Lender Name A10Capital, LLC
Servicing Lender Address 800 West Main Street, Suite 400, Boise, ID, 83702
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Biscayne Park, MIAMI-DADE, FL, 33161-6735
Project Congressional District FL-24
Number of Employees 1
NAICS code 561622
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 530323
Originating Lender Name A10Capital, LLC
Originating Lender Address Boise, ID
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4642.29
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State