Search icon

ANTARCTICA MECHANICAL SERVICES, INC.

Company Details

Entity Name: ANTARCTICA MECHANICAL SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jul 2013 (12 years ago)
Document Number: P04000100628
FEI/EIN Number 342004248
Address: 7010 NW 186 ST, MIAMI, FL, 33015, US
Mail Address: 7010 NW 186 ST, MIAMI, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MENDOZA WILLIAMS Agent 7010 NW 186 ST, MIAMI, FL, 33015

President

Name Role Address
MENDOZA WILLIAMS President 7010 NW 186 ST, MIAMI, FL, 33015

Vice President

Name Role Address
MENDOZA WILLIAMS Vice President 7010 NW 186 ST, MIAMI, FL, 33015

Secretary

Name Role Address
MENDOZA WILLIAMS Secretary 7010 NW 186 ST, MIAMI, FL, 33015
Diaz Mailen Secretary 471 SW 203 ave, Pembroke Pines, FL, 33029

Director

Name Role Address
RODRIGUEZ MIRO CAMILO Director 19133 NW 80 COURT, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-12 7010 NW 186 ST, 105, MIAMI, FL 33015 No data
REGISTERED AGENT ADDRESS CHANGED 2024-10-12 7010 NW 186 ST, 105, MIAMI, FL 33015 No data
CHANGE OF MAILING ADDRESS 2024-09-13 7010 NW 186 ST, 105, MIAMI, FL 33015 No data
AMENDMENT 2013-07-24 No data No data
NAME CHANGE AMENDMENT 2007-07-09 ANTARCTICA MECHANICAL SERVICES, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000585679 ACTIVE 2023-097929-CC-26 11TH JUDICIAL COUNTY COURT 2023-11-15 2028-12-05 $18,877.45 YORK HEATING AND AIR CONDITIONING CORPORATION, 507 EAST MICHIGAN ST, MILWAUKEE, WI 53201-0591
J11000343363 LAPSED 2010-02811 CC (05) MIAMI-DADE COUNTY 2010-12-30 2016-06-01 $10,500 TROPIC SUPPLY, INC., 151 N.E. 179 STREET, MIAMI, FL 33162

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-12
AMENDED ANNUAL REPORT 2024-09-13
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1512597702 2020-05-01 0455 PPP 6135 NW 167TH ST STE E13, HIALEAH, FL, 33015
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17270
Loan Approval Amount (current) 17270
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 HIALEAH, MIAMI-DADE, FL, 33015-0001
Project Congressional District FL-26
Number of Employees 50
NAICS code 811412
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 17443.01
Forgiveness Paid Date 2021-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State