Search icon

AIR CARE SPECIALIST, INC.

Company Details

Entity Name: AIR CARE SPECIALIST, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Aug 2022 (3 years ago)
Document Number: P06000063777
FEI/EIN Number 204847151
Address: 5099 NW 41ST STREET, LAUDERDALE LAKES, FL, 33319, US
Mail Address: 5099 NW 41ST STREET, LAUDERDALE LAKES, FL, 33319, US
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GUERRERO GERARDO R Agent 5099 NW 41ST STREET, LAUDERDALE LAKES, FL, 33319

Director

Name Role Address
GUERRERO GERARDO R Director 5099 NW 41ST STREET, LAUDERDALE LAKES, FL, 33319

President

Name Role Address
GUERRERO GERARDO R President 5099 NW 41ST STREET, LAUDERDALE LAKES, FL, 33319

Secretary

Name Role Address
GUERRERO GERARDO R Secretary 5099 NW 41ST STREET, LAUDERDALE LAKES, FL, 33319

Treasurer

Name Role Address
GUERRERO GERARDO R Treasurer 5099 NW 41ST STREET, LAUDERDALE LAKES, FL, 33319

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-08-01 GUERRERO, GERARDO R No data
REINSTATEMENT 2022-08-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2018-01-23 5099 NW 41ST STREET, LAUDERDALE LAKES, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-23 5099 NW 41ST STREET, LAUDERDALE LAKES, FL 33319 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 5099 NW 41ST STREET, LAUDERDALE LAKES, FL 33319 No data
REINSTATEMENT 2010-07-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-21
REINSTATEMENT 2022-08-01
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2489727710 2020-05-01 0455 PPP 5099 NW 41ST ST, LAUDERDALE LAKES, FL, 33319
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23750
Loan Approval Amount (current) 23750
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 Y
Business Age Description Existing or more than 2 years old
Project Address LAUDERDALE LAKES, BROWARD, FL, 33319-0001
Project Congressional District FL-20
Number of Employees 3
NAICS code 238220
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 23956.89
Forgiveness Paid Date 2021-03-18
1513188401 2021-02-02 0455 PPS 5099 NW 41st St, Lauderdale Lakes, FL, 33319-4692
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
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 Y
Business Age Description Existing or more than 2 years old
Project Address Lauderdale Lakes, BROWARD, FL, 33319-4692
Project Congressional District FL-20
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27681.91
Forgiveness Paid Date 2021-10-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State