Search icon

ALLTEK MECHANICAL CONTRACTOR LLC - Florida Company Profile

Company Details

Entity Name: ALLTEK MECHANICAL CONTRACTOR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLTEK MECHANICAL CONTRACTOR 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: 13 Sep 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Mar 2021 (4 years ago)
Document Number: L19000232355
FEI/EIN Number 84-3152561

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

Address: 2500 NW 79 AVE., DORAL, FL, 33122, US
Mail Address: 2500 NW 79 AVE., DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MERCED HERNANDEZ HECTOR L Authorized Member 6701 PERSHING STREET, HOLLYWOOD, FL, 33024
CACERES JORGE L Authorized Member 14500 SW 105TH AVE, MIAMI, FL, 33176
Carmona Juan Agent 2500 NW 79th AVE., DORAL, FL, 33122
STEEL WORKS USA, LLC Authorized Member -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-01 2500 NW 79 AVE., 125, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2023-02-01 2500 NW 79 AVE., 125, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2023-02-01 Carmona, Juan -
REGISTERED AGENT ADDRESS CHANGED 2023-02-01 2500 NW 79th AVE., 125, DORAL, FL 33122 -
REINSTATEMENT 2021-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-04-06
REINSTATEMENT 2021-03-16
Florida Limited Liability 2019-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3806128604 2021-03-17 0455 PPS 10373 W 33rd Ln, Hialeah, FL, 33018-2093
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 177360
Loan Approval Amount (current) 177360
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33018-2093
Project Congressional District FL-26
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 179214
Forgiveness Paid Date 2022-04-07
8806057309 2020-05-01 0455 PPP 10373 W 33rd Ln, HIALEAH, FL, 33018
Loan Status Date 2021-08-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33018-1000
Project Congressional District FL-26
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131514.64
Forgiveness Paid Date 2021-07-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State