Search icon

LEE ELECTRICAL & CONTROLS SUPPORT LLC - Florida Company Profile

Company Details

Entity Name: LEE ELECTRICAL & CONTROLS SUPPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEE ELECTRICAL & CONTROLS SUPPORT 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: 14 Jul 2015 (10 years ago)
Document Number: L15000120840
FEI/EIN Number 61-1779128

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

Address: 7900 NW 27th Avenue, MIAMI, FL, 33147, US
Mail Address: 7900 NW 27th Avenue, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE HERBERT Manager 6815 BISCAYNE BLVD, MIAMI, FL, 33138
LEE HERBERT Agent 6815 BISCAYNE BLVD, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-10 6815 BISCAYNE BLVD, SUITE 103 #426, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-09 7900 NW 27th Avenue, SUITE 236, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2021-12-09 7900 NW 27th Avenue, SUITE 236, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-04-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-03-14
Florida Limited Liability 2015-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4823208600 2021-03-20 0455 PPS 10663 SW 142nd Ln, Miami, FL, 33176-7044
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
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 N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33176-7044
Project Congressional District FL-27
Number of Employees 2
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30118.36
Forgiveness Paid Date 2021-08-18
2762057407 2020-05-06 0455 PPP 10663 SW 142ND LN, MIAMI, FL, 33176-7044
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) 30000
Loan Approval Amount (current) 30000
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 MIAMI, MIAMI-DADE, FL, 33176-7044
Project Congressional District FL-27
Number of Employees 2
NAICS code 238210
Borrower Race Black or African American
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30252.33
Forgiveness Paid Date 2021-03-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State