Search icon

A & S SUPPLIERS, INC. - Florida Company Profile

Company Details

Entity Name: A & S SUPPLIERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & S SUPPLIERS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 04 Feb 1986 (39 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Feb 1992 (33 years ago)
Document Number: M26887
FEI/EIN Number 592631507

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

Address: 1970 W. 84TH ST., HIALEAH, FL, 33014, US
Mail Address: 1970 W. 84TH ST., HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & S SUPPLIERS INC 2023 592631507 2024-08-14 A & S SUPPLIERS INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 423200
Sponsor’s telephone number 3055571688
Plan sponsor’s address 1970 W 84TH ST, HIALEAH, FL, 33014

Signature of

Role Plan administrator
Date 2024-08-14
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Rodriguez, Jr. Armando President 6551 SW 185 WAY, S.W. RANCHES, FL, 33332
RODRIGUEZ ARMANDO Secretary 2204 SW 131ST AVE, MIRAMAR, FL, 33027
Corn Deborah Asst 6551 SW 185 Way, SW Ranches, FL, 33330
Rodriguez, Armando RJr. Agent 6551 SW 185 Way, SW Ranches, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-15 Rodriguez,, Armando R, Jr. -
REGISTERED AGENT ADDRESS CHANGED 2024-01-15 6551 SW 185 Way, SW Ranches, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 1996-01-25 1970 W. 84TH ST., HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 1996-01-25 1970 W. 84TH ST., HIALEAH, FL 33014 -
REINSTATEMENT 1992-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -
REINSTATEMENT 1989-03-30 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14
ANNUAL REPORT 2015-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1781418405 2021-02-02 0455 PPS 1970 W 84th St, Hialeah, FL, 33014-3252
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) 62950
Loan Approval Amount (current) 62950
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 Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33014-3252
Project Congressional District FL-26
Number of Employees 7
NAICS code 423220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 63395.55
Forgiveness Paid Date 2021-10-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State