Search icon

AMPM 4 SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: AMPM 4 SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMPM 4 SOLUTIONS, 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: 19 Oct 2012 (12 years ago)
Document Number: L12000133431
FEI/EIN Number 32-0420384

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

Address: 3584 NW 52nd St, Miami, FL, 33142, US
Mail Address: 3584 NW 52nd St, Miami, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMPM 4 SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 320420384 2024-07-02 AMPM 4 SOLUTIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7866037335
Plan sponsor’s address 940 SAVANNAH FALLS DRIVE, WESTON, FL, 33327

Signature of

Role Plan administrator
Date 2024-07-02
Name of individual signing CARLOS FAJARDO
Valid signature Filed with authorized/valid electronic signature
AMPM 4 SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 320420384 2023-03-30 AMPM 4 SOLUTIONS LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7866037335
Plan sponsor’s address 3584 NW 52ND ST, MIAMI, FL, 33142

Signature of

Role Plan administrator
Date 2023-03-30
Name of individual signing CARLOS FAJARDO
Valid signature Filed with authorized/valid electronic signature
AMPM 4 SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 320420384 2022-05-11 AMPM 4 SOLUTIONS LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7866037335
Plan sponsor’s address 940 SAVANNAH FALLS DRIVE, WESTON, FL, 33327

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing CARLOS FAJARDO
Valid signature Filed with authorized/valid electronic signature
AMPM 4 SOLUTIONS LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 320420384 2021-06-18 AMPM 4 SOLUTIONS LLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 7866037335
Plan sponsor’s address 940 SAVANNAH FALLS DRIVE, WESTON, FL, 33327

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
FAJARDO VISY CARLOS E Manager 940 Savannah Falls Dr, Weston, FL, 33327
PIFANO FREITEZ MILAGROS F Manager 940 Savannah Falls Dr, Weston, FL, 33327
Fajardo Carlos ESr. Agent 940 Savannah Falls Dr, Weston, FL, 33327

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051483 EZ TECH SMART SOLUTIONS EXPIRED 2015-05-26 2020-12-31 - 2625 WESTON ROAD, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 3584 NW 52nd St, Miami, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-04-28 3584 NW 52nd St, Miami, FL 33142 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 940 Savannah Falls Dr, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2018-02-08 Fajardo, Carlos E, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-08-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-24
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5464828709 2021-04-02 0455 PPS 2625 Weston Rd N/A, Weston, FL, 33331-3614
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Weston, BROWARD, FL, 33331-3614
Project Congressional District FL-25
Number of Employees 7
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37662.33
Forgiveness Paid Date 2021-09-14
5499247204 2020-04-27 0455 PPP 2625 WESTON ROAD, WESTON, FL, 33331
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36992
Loan Approval Amount (current) 36992
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 New Business or 2 years or less
Project Address WESTON, BROWARD, FL, 33331-0001
Project Congressional District FL-25
Number of Employees 9
NAICS code 333415
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 119497
Originating Lender Name FirstBank Puerto Rico
Originating Lender Address SANTURCE, PR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 37365
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State