Search icon

AZIMUTH E & E, INC. - Florida Company Profile

Company Details

Entity Name: AZIMUTH E & E, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AZIMUTH E & E, 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: 25 Jan 2000 (25 years ago)
Document Number: P00000007738
FEI/EIN Number 650974873

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

Address: 9661 SW 147th Street, Miami, FL, 33176, US
Mail Address: 9661 SW 147th Street, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUHR ROBERTO President 9661 SW 147th Street, Miami, FL, 33176
SUHR MASSIEL Secretary 9661 SW 147th Street, Miami, FL, 33176
SUHR MASSIEL Agent 9661 SW 147th Street, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-17 9661 SW 147th Street, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2014-02-17 9661 SW 147th Street, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-17 9661 SW 147th Street, Miami, FL 33176 -
REGISTERED AGENT NAME CHANGED 2011-04-11 SUHR, MASSIEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000537703 TERMINATED 1000000609023 MIAMI-DADE 2014-04-16 2034-05-01 $ 3,498.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-05
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3099697702 2020-05-01 0455 PPP 9661 SW 147TH ST, MIAMI, FL, 33176
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
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 MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 541618
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 -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State