Search icon

INGHAM ENGINEERING LLC

Company Details

Entity Name: INGHAM ENGINEERING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Jun 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 04 Sep 2015 (9 years ago)
Document Number: L15000098827
FEI/EIN Number 47-4549333
Address: 266 SW 31st ST, FORT LAUDERDALE, FL 33315
Mail Address: 1964 SW 28TH TER., FORT LAUDERDALE, FL 33312
ZIP code: 33315
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
BLUME, SCOTT R Authorized Member 1964 SW 28TH TER., FORT LAUDERDALE, FL 33312
BLUME, GEORGINA MAILLIE Authorized Member 1964 SW 28TH TER., FORT LAUDERDALE, FL 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081790 INGHAM ENGINEERING EXPIRED 2015-08-07 2020-12-31 No data 1964 SW 28TH TER, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-24 266 SW 31st ST, FORT LAUDERDALE, FL 33315 No data
LC NAME CHANGE 2015-09-04 INGHAM ENGINEERING LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000094005 TERMINATED 1000000734722 BROWARD 2017-02-09 2027-02-16 $ 100.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000093981 TERMINATED 1000000734720 BROWARD 2017-02-09 2037-02-16 $ 2,660.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2017-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5903297701 2020-05-01 0455 PPP 1964 SW 28TH TER, FORT LAUDERDALE, FL, 33312-4435
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30112
Loan Approval Amount (current) 30112
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 FORT LAUDERDALE, BROWARD, FL, 33312-4435
Project Congressional District FL-25
Number of Employees 4
NAICS code 541330
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 30358.67
Forgiveness Paid Date 2021-02-25

Date of last update: 20 Feb 2025

Sources: Florida Department of State