Search icon

AEPV INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: AEPV INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AEPV INVESTMENT, 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: 16 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2020 (5 years ago)
Document Number: L16000053179
FEI/EIN Number 81-1876241

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

Address: 660 NW 137 ST., NORTH MIAMI, FL, 33168, US
Mail Address: 660 NW 137 ST., NORTH MIAMI, FL, 33168, US
ZIP code: 33168
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VAAMONDE PHILIPPE Manager 10115 NW 79 AVENUE, HIALEAH GARDENS, FL, 33016
ESPINOZA ALBERTO A Authorized Member 1144 CEDAR FALLS DR, WESTON, FL, 33327
VAAMONDE PHILIPPE Agent 11202 NW 83 STREET, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000115794 MAACO COLLISION REPAIR & AUTO PAINTING ACTIVE 2023-09-19 2028-12-31 - 13730 NW 6TH CT, NORTH MIAMI, FL, 33168
G16000030929 MAACO COLLISION REPAIR & AUTO PAINTING EXPIRED 2016-03-25 2021-12-31 - 10115 NW 79 AVENUE, HIALEAH GARDENS, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-01-23 - -
REGISTERED AGENT NAME CHANGED 2020-01-23 VAAMONDE, PHILIPPE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-27 660 NW 137 ST., NORTH MIAMI, FL 33168 -
CHANGE OF MAILING ADDRESS 2019-06-27 660 NW 137 ST., NORTH MIAMI, FL 33168 -
LC AMENDMENT 2016-03-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-10
REINSTATEMENT 2020-01-23
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-28
LC Amendment 2016-03-23
Florida Limited Liability 2016-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6391927700 2020-05-01 0455 PPP 13730 NW 6TH CT, NORTH MIAMI, FL, 33168-2931
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85209
Loan Approval Amount (current) 85209
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 NORTH MIAMI, MIAMI-DADE, FL, 33168-2931
Project Congressional District FL-24
Number of Employees 12
NAICS code 523930
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 85734.26
Forgiveness Paid Date 2020-12-16

Date of last update: 03 May 2025

Sources: Florida Department of State