Search icon

SEER AIR CONDITIONING, CORP. - Florida Company Profile

Company Details

Entity Name: SEER AIR CONDITIONING, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEER AIR CONDITIONING, CORP. 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: 30 Jan 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2002 (22 years ago)
Document Number: P01000011063
FEI/EIN Number 651072717

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

Address: 14532 SW 22 Terrace, MIAMI, FL, 33175, US
Mail Address: 14532 SW 22 Terrace, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ROBERTO MPRESIDE President 14532 SW 22 Terrace, MIAMI, FL, 33175
MORALES ROBERTO MPRESIDE Director 14532 SW 22 Terrace, MIAMI, FL, 33175
URQUIJO CARLOS E Chief Operating Officer 13025 SW 104 TERRACE, MIAMI, FL, 33186
MORALES ROBERTO M Agent 14532 SW 22 Terrace, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-07 14532 SW 22 Terrace, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2023-04-07 14532 SW 22 Terrace, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-07 14532 SW 22 Terrace, MIAMI, FL 33175 -
REINSTATEMENT 2002-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -
AMENDMENT 2001-07-03 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3263797308 2020-04-29 0455 PPP 8960 NW 8 Street unit 401, Miami, FL, 33172
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19521
Loan Approval Amount (current) 19521
Undisbursed Amount 0
Franchise Name -
Lender Location ID 122043
Servicing Lender Name WebBank
Servicing Lender Address 215 S State St, Ste 1000, SALT LAKE CITY, UT, 84111-2336
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, 33172-0001
Project Congressional District FL-28
Number of Employees 9
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 122043
Originating Lender Name WebBank
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 19743.86
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State