Search icon

AEROTOOLS CONNECTION LLC - Florida Company Profile

Company Details

Entity Name: AEROTOOLS CONNECTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEROTOOLS CONNECTION 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: 08 Jan 2015 (10 years ago)
Document Number: L15000004719
FEI/EIN Number 47-4639152

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

Address: 12625 SW 134TH CT. STE 208, MIAMI, 33186, UN
Mail Address: 12625 SW 134TH CT. STE 208, MIAMI, 33186, UN
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMETTA DINO Authorized Member 12625 SW 134TH CT., MIAMI, 33186
ARMETTA DINO Agent 12625 SW 134TH CT., MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000081039 AEROTOOLS EXPIRED 2019-07-30 2024-12-31 - 12625 SW 134 CT, SUITE 208, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 12625 SW 134TH CT. STE 208, MIAMI 33186 UN -
CHANGE OF MAILING ADDRESS 2016-03-24 12625 SW 134TH CT. STE 208, MIAMI 33186 UN -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 12625 SW 134TH CT., SUITE 208, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5535337706 2020-05-01 0455 PPP 12625 SW 134TH CT STE 209, MIAMI, FL, 33186-6423
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69670
Loan Approval Amount (current) 69670
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33186-6423
Project Congressional District FL-28
Number of Employees 10
NAICS code 336413
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70172.01
Forgiveness Paid Date 2021-01-25
3018478407 2021-02-04 0455 PPS 12625 SW 134th Ct Ste 209, Miami, FL, 33186-6423
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70402
Loan Approval Amount (current) 70402
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33186-6423
Project Congressional District FL-28
Number of Employees 6
NAICS code 332999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 70801.27
Forgiveness Paid Date 2021-09-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State