Search icon

FREEZING POINT AIR CONDITIONING, LLC - Florida Company Profile

Company Details

Entity Name: FREEZING POINT AIR CONDITIONING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEZING POINT AIR CONDITIONING, 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: 26 Jun 2017 (8 years ago)
Document Number: L17000138079
FEI/EIN Number 82-2083824

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

Address: 12140 sw 117th court, miami, FL, 33186, US
Mail Address: 9132 sw 148ct, Miami, FL, 33196, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ LAZARO Chief Executive Officer 2005 NE 39TH TERRACE, HOMESTEAD, FL, 33033
Lamboy Rafael Chief Operating Officer 9132 sw 148ct, Miami, FL, 33196
DOMINGUEZ LAZARO Agent 2005 NE 39TH TERRACE, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-18 12140 sw 117th court, miami, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-18 12140 SW 117 CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2023-01-25 12140 sw 117th court, miami, FL 33186 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-16 12140 sw 117th court, miami, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-03
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-04
Florida Limited Liability 2017-06-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7852907300 2020-04-30 0455 PPP 2005 ne 39 terr, Homestead, FL, 33033
Loan Status Date 2021-03-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42598.08
Loan Approval Amount (current) 42598.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-0001
Project Congressional District FL-28
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42889.85
Forgiveness Paid Date 2021-01-07
1840768504 2021-02-19 0455 PPS 2005 NE 39th Ter, Homestead, FL, 33033-5115
Loan Status Date 2022-01-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42598.08
Loan Approval Amount (current) 42598.08
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-5115
Project Congressional District FL-28
Number of Employees 7
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 529050
Originating Lender Name Square Capital, LLC
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42954.04
Forgiveness Paid Date 2021-12-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State