Search icon

AAA-ON TIME ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: AAA-ON TIME ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AAA-ON TIME ELECTRIC, 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 Sep 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Nov 2017 (7 years ago)
Document Number: P03000098065
FEI/EIN Number 331073683

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

Address: 651 NW 100 Terr., Miami, FL, 33150, US
Mail Address: 651 NW 100 Terr., Miami, FL, 33150, US
ZIP code: 33150
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
saladin jose l President 651 NW 100 Terr., Miami, FL, 33150
KATZMAN ROBERT Officer 651 NW 100 Terr., Miami, FL, 33150
Tur Rolando Vice President 14648 SW 113 lane, MIAMI, FL, 33186
saladin jose l Agent 651 NW 100 Terr., Miami, FL, 33150

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2013-12-07 651 NW 100 Terr., Miami, FL 33150 -
REGISTERED AGENT NAME CHANGED 2013-12-07 saladin, jose l -
AMENDMENT 2013-10-07 - -
CHANGE OF MAILING ADDRESS 2013-09-30 651 NW 100 Terr., Miami, FL 33150 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-23 651 NW 100 Terr., Miami, FL 33150 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2024-04-06
AMENDED ANNUAL REPORT 2023-10-12
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-08-29
REINSTATEMENT 2017-11-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339816845 0418800 2014-06-17 79 NE AND BISCAYNE AVE, MIAMI, FL, 33109
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-06-17
Emphasis L: SILICA, N: SILICA
Case Closed 2014-06-30

Related Activity

Type Complaint
Activity Nr 893863
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7987037906 2020-06-17 0455 PPP 651 NW 100TH TER, MIAMI, FL, 33150
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28000
Loan Approval Amount (current) 28000
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33150-1000
Project Congressional District FL-24
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28284.31
Forgiveness Paid Date 2021-07-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State