Search icon

AUTOMATIC ELECTRONIC CONTROL, INC. - Florida Company Profile

Company Details

Entity Name: AUTOMATIC ELECTRONIC CONTROL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AUTOMATIC ELECTRONIC CONTROL, 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: 25 Mar 2008 (17 years ago)
Document Number: P08000031345
FEI/EIN Number 262260635

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

Address: 120 W 29th St, HIALEAH, FL, 33012, US
Mail Address: 458 E 11TH ST, HIALEAH, FL, 33010, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moreno Jorge A President 458 E 11TH ST, HIALEAH, FL, 33010
Moreno Jorge A Director 458 E 11TH ST, HIALEAH, FL, 33010
Moreno Jorge A Agent 458 E 11TH ST, Hialeah, FL, 330103640

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-15 120 W 29th St, HIALEAH, FL 33012 -
REGISTERED AGENT NAME CHANGED 2020-01-15 Moreno, Jorge Andres -
REGISTERED AGENT ADDRESS CHANGED 2020-01-15 458 E 11TH ST, Hialeah, FL 33010-3640 -
CHANGE OF MAILING ADDRESS 2019-04-11 120 W 29th St, HIALEAH, FL 33012 -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2016-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2575497404 2020-05-06 0455 PPP 120 W 29th St, Hialeah, FL, 33012
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20660.42
Loan Approval Amount (current) 20660.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529050
Servicing Lender Name Square Capital, LLC
Servicing Lender Address 1455 Market Street, Suite 600, San Francisco, CA, 94103
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-1000
Project Congressional District FL-26
Number of Employees 3
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20870.42
Forgiveness Paid Date 2021-05-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State