Search icon

LOW VOLTAGE SYSTEMS, INC. - Florida Company Profile

Company Details

Entity Name: LOW VOLTAGE SYSTEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOW VOLTAGE SYSTEMS, 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 Mar 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2016 (9 years ago)
Document Number: P10000020581
FEI/EIN Number 800558506

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

Address: 7879 NW 15th STREET, DORAL, FL, 33126-1608, US
Mail Address: 7879 NW 15th STREET, DORAL, FL, 33126-1608, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAMAS DENIS President 18459 SW 154 ST, MIAMI, FL, 33187
PENA PABLO L Vice President 340 NW 132 AVE, MIAMI, FL, 33182
LAMAS DENIS Agent 1440 NW 78 AVE, DORAL, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-21 7879 NW 15th STREET, DORAL, FL 33126-1608 -
CHANGE OF MAILING ADDRESS 2024-11-21 7879 NW 15th STREET, DORAL, FL 33126-1608 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1440 NW 78 AVE, DORAL, FL 33126 -
AMENDMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-03-14 LAMAS, DENIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000531169 TERMINATED 1000000607954 MIAMI-DADE 2014-04-10 2034-05-01 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-09
Amendment 2016-09-26
ANNUAL REPORT 2016-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346694953 0419730 2023-05-09 340 PRIMROSE DR, ORLANDO, FL, 32803
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2023-05-09
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-05-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8174467206 2020-04-28 0455 PPP 1440 NW 78TH AVE, DORAL, FL, 33126-1608
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 201585
Loan Approval Amount (current) 201585
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address DORAL, MIAMI-DADE, FL, 33126-1608
Project Congressional District FL-26
Number of Employees 13
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 203964.82
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State