Search icon

A&B DISTRIBUTION CENTER LLC - Florida Company Profile

Company Details

Entity Name: A&B DISTRIBUTION CENTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&B DISTRIBUTION CENTER 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: 10 Jan 2013 (12 years ago)
Document Number: L13000005392
FEI/EIN Number 46-1773478

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

Address: 8565 W 44 Avenue, Hialeah, FL, 33018, US
Mail Address: 8565 W 44 Avenue, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LANZA DAYANA Managing Member 8565 W 44th Avenue, Hialeah, FL, 33018
LANZA DAYANA Agent 8565 W 44th Avenue, Hialeah, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 8565 W 44th Avenue, 108, Hialeah, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 8565 W 44 Avenue, Suite 108, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2022-04-13 8565 W 44 Avenue, Suite 108, Hialeah, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-29

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W9123824P0029 2024-04-29 2025-04-30 2029-04-30
Unique Award Key CONT_AWD_W9123824P0029_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 10950.00
Current Award Amount 10950.00
Potential Award Amount 54750.00

Description

Title RODENT CONTROL SERVICES
NAICS Code 561710: EXTERMINATING AND PEST CONTROL SERVICES
Product and Service Codes S207: HOUSEKEEPING- INSECT/RODENT CONTROL

Recipient Details

Recipient A&B DISTRIBUTION CENTER LLC
UEI QMGYW8C5LKZ8
Recipient Address UNITED STATES, 8565 W 44TH AVE STE 108, HIALEAH, MIAMI-DADE, FLORIDA, 330182229

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8590357904 2020-06-18 0455 PPP 6501 NW 37TH AVENUE BAY 1, MIAMI, FL, 33147-7527
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3603
Loan Approval Amount (current) 3603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33147-7527
Project Congressional District FL-26
Number of Employees 2
NAICS code 493110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 3649.69
Forgiveness Paid Date 2021-10-12
9038468801 2021-04-23 0455 PPS 6501 NW 37th Avenue Bay 1, Miami, FL, 33147
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
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, 33147
Project Congressional District FL-24
Number of Employees 1
NAICS code 541870
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20943.73
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State