Search icon

HARBOR KEY ELECTRIC, LLC - Florida Company Profile

Company Details

Entity Name: HARBOR KEY ELECTRIC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HARBOR KEY ELECTRIC, 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: 13 Aug 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2024 (8 months ago)
Document Number: L12000103615
FEI/EIN Number 46-0782573

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

Address: 3389 SW 1 AVE, MIAMI, FL, 33145
Mail Address: 3389 SW 1 AVE, MIAMI, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WELL TONY Manager 5673 SW 6 ST, CORAL GABLES, FL, 33134
WELL TONY Agent 3389 SW 1 AVE, MIAMI, FL, 33145
ARNALDO A CARLUCCIO VERDUN President 3389 SW 1 AVE, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-08-15 - -
CHANGE OF PRINCIPAL ADDRESS 2024-08-15 3389 SW 1 AVE, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2024-08-15 3389 SW 1 AVE, MIAMI, FL 33145 -
REGISTERED AGENT ADDRESS CHANGED 2024-08-15 3389 SW 1 AVE, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2023-01-18 WELL, TONY -
LC AMENDMENT 2012-08-31 - -

Documents

Name Date
LC Amendment 2024-08-15
ANNUAL REPORT 2024-04-27
AMENDED ANNUAL REPORT 2023-06-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-09-16
ANNUAL REPORT 2017-04-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5003868402 2021-02-07 0455 PPP 6635 SW 50th Ter, Miami, FL, 33155-6141
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7226.67
Loan Approval Amount (current) 7226.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 33155-6141
Project Congressional District FL-27
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 7268.42
Forgiveness Paid Date 2021-09-15
7084058809 2021-04-21 0455 PPS 6635 SW 50th Ter, Miami, FL, 33155-6141
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
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, 33155-6141
Project Congressional District FL-27
Number of Employees 1
NAICS code 238210
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20971.89
Forgiveness Paid Date 2021-12-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State