Search icon

360 ENERGY SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: 360 ENERGY SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

360 ENERGY SOLUTIONS 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: 15 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2023 (2 years ago)
Document Number: L19000078644
FEI/EIN Number 46-2459351

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

Address: 8510 NW 68TH STREET, MIAMI, FL, 33166, US
Mail Address: 8510 NW 68TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANTONIO NOA LIVING TRUST Authorized Member 7650 NW 50TH STREET, MIAMI, FL, 33166
BRYAN GARCIA LIVING TRUST Authorized Member 7650 NW 50TH STREET, MIAMI, FL, 33166
NOA ANTONIO Agent 7650 NW 50TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 8510 NW 68th Street, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2024-06-28 8510 NW 68TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-06-28 8510 NW 68TH STREET, MIAMI, FL 33166 -
LC AMENDMENT 2023-08-02 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-02 7650 NW 50TH STREET, MIAMI, FL 33166 -
CONVERSION 2019-03-15 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000030406. CONVERSION NUMBER 100000191391

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-08-24
LC Amendment 2023-08-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-12
AMENDED ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2020-03-30
Florida Limited Liability 2019-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343617999 0418800 2018-11-21 7500 NW 82 PLACE, MEDLEY, FL, 33166
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-11-21
Case Closed 2019-04-17

Related Activity

Type Complaint
Activity Nr 1401400
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100028 B11 II
Issuance Date 2019-02-27
Abatement Due Date 2019-03-27
Current Penalty 3182.4
Initial Penalty 5304.0
Final Order 2019-03-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.28(b)(11)(ii): the employer did not ensure each flight of stairs having at least 3 treads and at least 4 risers was not equipped with stair rail systems and handrails as required in Table D-2 of this standard: On or about November 11, 2018, at the jobsite, 7500 NW 82 Place, Medley, Florida 33166, the employer did not provide stair rail systems and handrails on either side of the portable stairway that contained 6 risers, for an employee who was exposed to a fall hazard when using the stairway to access cargo trailers.
343617965 0418800 2018-11-19 7500 NW 82 PLACE, MEDLEY, FL, 33166
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2018-11-19

Related Activity

Type Complaint
Activity Nr 1401400
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8975817008 2020-04-09 0455 PPP 7650 50TH ST, MIAMI, FL, 33166-4700
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 327000
Loan Approval Amount (current) 327000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33166-4700
Project Congressional District FL-26
Number of Employees 35
NAICS code 335312
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 329479.75
Forgiveness Paid Date 2021-01-20
2997588708 2021-03-30 0455 PPS 7650 NW 50th St, Miami, FL, 33166-4700
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 283710
Loan Approval Amount (current) 283710
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-4700
Project Congressional District FL-26
Number of Employees 23
NAICS code 811211
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 285325.57
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State