Search icon

AMERI TEMP AIR CONDITIONING, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMERI TEMP AIR CONDITIONING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERI TEMP AIR CONDITIONING, 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: 08 Aug 1986 (39 years ago)
Document Number: M36529
FEI/EIN Number 592759924

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

Address: 12231 SW 131 AVENUE, MIAMI, FL, 33186, US
Mail Address: 12231 SW 131 AVENUE, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ, GEORGE President 8501 SW 84 TERR, MIAMI, FL, 33143
PEREZ, GEORGE Director 8501 SW 84 TERR, MIAMI, FL, 33143
PEREZ, GEORGE Agent 8501 SW 84 TERR., MIAMI, FL, 33143

Form 5500 Series

Employer Identification Number (EIN):
592759924
Plan Year:
2018
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-10-03 12231 SW 131 AVENUE, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-10-03 12231 SW 131 AVENUE, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 1998-01-21 8501 SW 84 TERR., MIAMI, FL 33143 -

Court Cases

Title Case Number Docket Date Status
ALEXIS VALDES GONZALEZ, VS AMERI TEMP AIR CONDITIONING, et al., 3D2014-1184 2014-05-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-8267

Parties

Name ALEXIS VALDES GONZALEZ
Role Appellant
Status Active
Representations PAUL JON LAYNE
Name AMERI TEMP AIR CONDITIONING, INC.
Role Appellee
Status Active
Name ALEJANDRO PEREZ
Role Appellee
Status Active
Representations Jonthan G. Liss, NEIL ROSE
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees, pursuant to Section 768.79, Fla. Stats. and Rule 1.442, Fla. R. Civ. P., filed by appellees, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2015-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-02-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-01-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This cause is removed from the oral argument calendar of Tuesday, February 3, 2015. The Court will consider the case without oral argument.WELLS, ROTHENBERG and LAGOA, JJ., concur.
Docket Date 2015-01-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEXIS VALDES GONZALEZ
Docket Date 2015-01-14
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
Docket Date 2015-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Upon consideration of appellant's motion for extension of time, appellant is only granted to and including January 20, 2015 to file the reply brief.
Docket Date 2015-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ALEXIS VALDES GONZALEZ
Docket Date 2014-12-29
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-12-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of ALEJANDRO PEREZ
Docket Date 2014-12-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEJANDRO PEREZ
Docket Date 2014-12-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALEJANDRO PEREZ
Docket Date 2014-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ALEJANDRO PEREZ
Docket Date 2014-11-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days to 12/21/14
Docket Date 2014-10-12
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of ALEXIS VALDES GONZALEZ
Docket Date 2014-10-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEXIS VALDES GONZALEZ
Docket Date 2014-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 10/12/14.
Docket Date 2014-09-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file initial brief
On Behalf Of ALEXIS VALDES GONZALEZ
Docket Date 2014-08-07
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2014-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 9/21/14
Docket Date 2014-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ALEXIS VALDES GONZALEZ
Docket Date 2014-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALEJANDRO PEREZ
Docket Date 2014-06-10
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on May 23, 2014 is hereby discharged. The appeal shall proceed on the amended notice.
Docket Date 2014-06-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2014-05-29
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of ALEXIS VALDES GONZALEZ
Docket Date 2014-05-23
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order designated in the notice of appeal is not appealable, the appellant is ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2014-05-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-05-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALEJANDRO PEREZ
Docket Date 2014-05-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-17
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
164795.00
Total Face Value Of Loan:
164795.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
164795
Current Approval Amount:
164795
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
166637.09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State