Search icon

BLIZZARD AIR CONDITIONING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BLIZZARD AIR CONDITIONING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 May 2019 (6 years ago)
Document Number: L13000097286
FEI/EIN Number 463873155
Address: 12201 SW 128TH CT,, UNIT 107, MIAMI, FL, 33186, US
Mail Address: 12201 SW 128TH CT,, UNIT 107, MIAMI, FL, 33186, US
ZIP code: 33186
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VILLAVERDE ROBERTO Manager 13490 SW 144 TERRACE, MIAMI, FL, 33186
VILLAVERDE ROBERTO Agent 13490 SW 144 TERRACE, MIAMI, FL, 33186

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Contact Person:
ROBERTO VILLAVERDE
Ownership and Self-Certifications:
Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
User ID:
P2385841

Unique Entity ID

Unique Entity ID:
Y7C5NQ9J6SN1
CAGE Code:
8CLR3
UEI Expiration Date:
2026-02-06

Business Information

Activation Date:
2025-02-10
Initial Registration Date:
2019-07-03

Form 5500 Series

Employer Identification Number (EIN):
463873155
Plan Year:
2023
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 13490 SW 144 TERRACE, MIAMI, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2019-06-06 12201 SW 128TH CT,, UNIT 107, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2019-06-06 12201 SW 128TH CT,, UNIT 107, MIAMI, FL 33186 -
LC AMENDMENT 2019-05-31 - -
LC NAME CHANGE 2016-01-05 BLIZZARD AIR CONDITIONG LLC -
REINSTATEMENT 2015-02-24 - -
REGISTERED AGENT NAME CHANGED 2015-02-24 VILLAVERDE, ROBERTO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-07
LC Amendment 2019-05-31
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09

USAspending Awards / Contracts

Procurement Instrument Identifier:
140P5422P0043
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
25996.44
Base And Exercised Options Value:
25996.44
Base And All Options Value:
25996.44
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2022-05-10
Description:
SUPPLY, HVAC REPLACEMENTS FOR MAINT BLDGS, BISCAYNE NATIONAL PARK
Naics Code:
333415: AIR-CONDITIONING AND WARM AIR HEATING EQUIPMENT AND COMMERCIAL AND INDUSTRIAL REFRIGERATION EQUIPMENT MANUFACTURING
Product Or Service Code:
4120: AIR CONDITIONING EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
57840.00
Total Face Value Of Loan:
57840.00
Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$57,840
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$57,840
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$58,587.9
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $52,440
Utilities: $1,000
Rent: $4,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State