Search icon

AMERICAN AGGREGATES, LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN AGGREGATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN AGGREGATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 May 2017 (8 years ago)
Date of dissolution: 27 Nov 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L17000116659
FEI/EIN Number 81-4028277

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

Address: 9040 Kimberly Blvd, Boca Raton, FL, 33434, US
Mail Address: 9040 Kimberly Blvd, Boca Raton, FL, 33434, US
ZIP code: 33434
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORES RAFAEL Auth 9040 Kimberly Blvd, Boca Raton, FL, 33434
Mendez Oscar Auth 9040 Kimberly Blvd, Boca Raton, FL, 33434
Servija Jose Roberto Auth 9040 Kimberly Blvd, Boca Raton, FL, 33434
C T CORPORATION SYSTEM Agent -
ALANZA MATERIALS HOLDING LIMITED Authorized Member 9040 Kimberly Blvd, Boca Raton, FL, 33434

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000127013 ALANZA MATERIALS EXPIRED 2017-11-17 2022-12-31 - 4219 MARITIME BLVD, TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-11-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-04 9040 Kimberly Blvd, Boca Raton, FL 33434 -
CHANGE OF MAILING ADDRESS 2021-01-04 9040 Kimberly Blvd, Boca Raton, FL 33434 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-10 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CONVERSION 2017-05-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M10000002789. CONVERSION NUMBER 500000171745

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-11-27
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
AMENDED ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2021-01-04
AMENDED ANNUAL REPORT 2020-08-07
AMENDED ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4277637704 2020-05-01 0455 PPP 4219 MARITIME BLVD, TAMPA, FL, 33605
Loan Status Date 2021-05-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 145686
Loan Approval Amount (current) 145686
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33605-1000
Project Congressional District FL-14
Number of Employees 5
NAICS code 213114
Borrower Race Asian
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 147011.14
Forgiveness Paid Date 2021-04-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State