Search icon

ADVANCE AUTOMATION SOLUTIONS CORPORATION - Florida Company Profile

Company Details

Entity Name: ADVANCE AUTOMATION SOLUTIONS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCE AUTOMATION SOLUTIONS CORPORATION 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: 01 Apr 2010 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Jul 2014 (11 years ago)
Document Number: P10000028823
FEI/EIN Number 383812192

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

Address: 2920 SW 139 AVENUE, MIAMI, FL, 33175
Mail Address: 2920 SW 139 AVENUE, MIAMI, FL, 33175
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Carbonero GEORGE President 2920 Southwest 139th Avenue, Miami, FL, 33175
CARBONERO GEORGE Agent 2920 SW 139 AVENUE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-10 CARBONERO, GEORGE -
AMENDMENT 2014-07-16 - -
AMENDMENT 2014-04-16 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-16 2920 SW 139 AVENUE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2014-04-16 2920 SW 139 AVENUE, MIAMI, FL 33175 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-16 2920 SW 139 AVENUE, MIAMI, FL 33175 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-07
ANNUAL REPORT 2017-01-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3108798206 2020-08-04 0455 PPP 2920 sw 139 ave, Miami, FL, 33175
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35800
Loan Approval Amount (current) 35800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-0900
Project Congressional District FL-28
Number of Employees 4
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36038.67
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State