Search icon

AAA CONCRETE RESTORATION & WATERPROOFING LLC. - Florida Company Profile

Company Details

Entity Name: AAA CONCRETE RESTORATION & WATERPROOFING LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AAA CONCRETE RESTORATION & WATERPROOFING 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: 25 Feb 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2020 (5 years ago)
Document Number: L19000054446
FEI/EIN Number 83-3832923

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

Address: 10950 NW 138TH ST UNIT 8, HIALEAH GARDEN, FL, 33018, US
Mail Address: 10950 NW 138TH ST UNIT 8, HIALEAH GARDEN, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUTIERREZ LUIS R Authorized Member 7291 NW 173RD DRIVE #104, HIALEAH, FL, 33015
NOYES KERRI A Manager 4805 TEQUESTA DRIVE, JUPITER, FL, 33469
GUTIERREZ LUIS R Agent 7291 NW 173RD DRIVE, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-12-22 10950 NW 138TH ST UNIT 8, HIALEAH GARDEN, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-22 10950 NW 138TH ST UNIT 8, HIALEAH GARDEN, FL 33018 -
REGISTERED AGENT NAME CHANGED 2020-10-01 GUTIERREZ, LUIS R -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2020-07-06 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-12 7291 NW 173RD DRIVE, #104, HIALEAH, FL 33015 -
LC DISSOCIATION MEM 2019-04-12 - -
LC STMNT OF RA/RO CHG 2019-04-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-19
AMENDED ANNUAL REPORT 2024-08-23
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-13
REINSTATEMENT 2020-10-01
LC Amendment 2020-07-06
CORLCRACHG 2019-04-12
CORLCDSMEM 2019-04-12

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
21700.00
Total Face Value Of Loan:
21700.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36005.45
Total Face Value Of Loan:
36005.45

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
36005.45
Current Approval Amount:
36005.45
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
36250.49

Date of last update: 02 Jun 2025

Sources: Florida Department of State