Search icon

HVAC MASTERS FL, LLC - Florida Company Profile

Company Details

Entity Name: HVAC MASTERS FL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HVAC MASTERS FL, 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: 06 Jun 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 30 Aug 2018 (7 years ago)
Document Number: L16000108578
FEI/EIN Number 812874507

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

Address: 13901 SW 143RD CT, MIAMI, FL, 33177, US
Mail Address: 13901 SW 143RD CT, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez Carlos President 13901 SW 143RD CT, Miami, FL, 33186
SANCHEZ CARLOS Agent 13901 SW 143RD CT, Miami, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000118003 HVAC MASTERS FL ACTIVE 2018-11-01 2028-12-31 - 13901 SW 143 COURT, UNIT# 5, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 13901 SW 143RD CT, SUITE#5, Miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 13901 SW 143RD CT, STE 5, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2022-08-19 13901 SW 143RD CT, STE 5, MIAMI, FL 33177 -
LC DISSOCIATION MEM 2018-08-30 - -
LC AMENDMENT 2017-07-14 - -
LC STMNT OF RA/RO CHG 2017-01-10 - -
REGISTERED AGENT NAME CHANGED 2017-01-10 SANCHEZ, CARLOS -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-09
AMENDED ANNUAL REPORT 2020-07-02
AMENDED ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2020-01-13
AMENDED ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2019-01-22
CORLCDSMEM 2018-08-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5391047408 2020-05-12 0455 PPP 16300 SW 137 AVE UNIT 104 STE 212, MIAMI, FL, 33177
Loan Status Date 2024-05-01
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53092
Loan Approval Amount (current) 53092
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529029
Servicing Lender Name Intuit Financing Inc.
Servicing Lender Address 2550 Garcia Avenue, Mountainview, CA, 94043
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33177-0001
Project Congressional District FL-28
Number of Employees 10
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55199.68
Forgiveness Paid Date 2024-05-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State