Search icon

CLIMAX INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CLIMAX INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Aug 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Nov 2010 (15 years ago)
Document Number: P02000089771
FEI/EIN Number 562286342
Address: 10401 nw 28 STREET, DORAL, FL, 33172, US
Mail Address: 10401 NW 28 Street, Doral, FL, 33172, US
ZIP code: 33172
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ VICTOR L President 10401 NW 28 Street, Doral, FL, 33172
GOMEZ VICTOR L Agent 10401 NW 28 Street, Doral, FL, 33172

Unique Entity ID

CAGE Code:
8DTN3
UEI Expiration Date:
2020-08-31

Business Information

Doing Business As:
MECHANICAL AIR CONCEPTS
Activation Date:
2019-09-13
Initial Registration Date:
2019-09-01

Commercial and government entity program

CAGE number:
8DTN3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-15
CAGE Expiration:
2027-07-19
SAM Expiration:
2023-07-15

Contact Information

POC:
VICTOR L. GOMEZ

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000014988 MECHANICAL AIR CONCEPTS ACTIVE 2012-02-12 2027-12-31 - 10401 NW 28 STREET, STE B101, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-30 10401 NW 28 Street, B101, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-19 10401 nw 28 STREET, b101, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2020-01-19 10401 nw 28 STREET, b101, DORAL, FL 33172 -
AMENDMENT 2010-11-09 - -
REGISTERED AGENT NAME CHANGED 2010-11-09 GOMEZ, VICTOR L -

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-16

USAspending Awards / Financial Assistance

Date:
2020-05-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$125,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$125,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$126,082.19
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $125,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State