Search icon

ACCESS CONTROL & AUTOMATIC DOOR INC - Florida Company Profile

Company Details

Entity Name: ACCESS CONTROL & AUTOMATIC DOOR INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACCESS CONTROL & AUTOMATIC DOOR 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: 22 Jun 2009 (16 years ago)
Document Number: P09000053625
FEI/EIN Number 270409971

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

Address: 4805 NW 99th Ct, DORAL, FL, 33178, US
Mail Address: 4805 NW 99th Ct, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JAUREGUI MARIEEN Vice President 4805 NW 99th Ct, DORAL, FL, 33178
Fernandez Juan P President 4805 NW 99th Ct, Doral, FL, 33178
FERNANDEZ JUAN P Agent 4805 NW 99th Ct, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000095843 ACORD C.A. EXPIRED 2014-09-19 2024-12-31 - 8166 NW 108TH AVE, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 4805 NW 99TH CT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2025-02-10 4805 NW 99TH CT, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 4805 NW 99TH CT, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-23 4805 NW 99th Ct, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-03-23 4805 NW 99th Ct, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-23 4805 NW 99th Ct, DORAL, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000532460 TERMINATED 1000000229451 DADE 2011-08-15 2031-08-17 $ 1,996.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J11000532478 TERMINATED 1000000229452 DADE 2011-08-15 2031-08-17 $ 580.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-04-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6527447306 2020-04-30 0455 PPP 8166 NW 108 AVE, DORAL, FL, 33178
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12704
Loan Approval Amount (current) 12704
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DORAL, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 3
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12823.73
Forgiveness Paid Date 2021-05-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State