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. |
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 |
Name | Role | Address |
---|---|---|
Sanchez Carlos | President | 13901 SW 143RD CT, Miami, FL, 33186 |
SANCHEZ CARLOS | Agent | 13901 SW 143RD CT, Miami, FL, 33186 |
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 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State