Search icon

INTERNATIONAL REPAIR TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: INTERNATIONAL REPAIR TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERNATIONAL REPAIR TECHNOLOGIES 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: 26 Aug 2014 (11 years ago)
Document Number: L14000133495
FEI/EIN Number 47-1694461

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

Address: 1888 N.W. 21st St., Pompano Beach, FL, 33069, US
Mail Address: 1888 N.W 21st St, Pompano Beach, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVERA CESAR Member 1888 NW 21st Street, Pompano Beach, FL, 33069
Rivera Cesar Agent 1888 N.W. 21st St., Pompano, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-10-13 Rivera, Cesar -
CHANGE OF PRINCIPAL ADDRESS 2015-02-06 1888 N.W. 21st St., Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2015-02-06 1888 N.W. 21st St., Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-06 1888 N.W. 21st St., Pompano, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-10-13
ANNUAL REPORT 2017-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3796647410 2020-05-08 0455 PPP 1888 NW 21ST ST, POMPANO BEACH, FL, 33069-1334
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28616
Loan Approval Amount (current) 28616
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33069-1334
Project Congressional District FL-20
Number of Employees 7
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 21063.92
Forgiveness Paid Date 2021-06-17
8323038305 2021-01-29 0455 PPS 1888 NW 21st St, Pompano Beach, FL, 33069-1334
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1334
Project Congressional District FL-20
Number of Employees 5
NAICS code 488190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Partnership
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20935.87
Forgiveness Paid Date 2021-08-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State