Search icon

AGUILA ELECTRIC SYSTEMS CORP - Florida Company Profile

Company Details

Entity Name: AGUILA ELECTRIC SYSTEMS CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AGUILA ELECTRIC SYSTEMS CORP 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 Nov 2016 (8 years ago)
Document Number: P16000093596
FEI/EIN Number 81-4531779

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

Address: 2271 W 80th ST, HIALEAH, FL, 33016, US
Mail Address: 2271 W 80th ST, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILA JESUS President 2265 W 80TH ST UNIT 4, HIALEAH, FL, 33016
Diaz Hector T Vice President 2265 W 80TH ST UNIT 4, HIALEAH, FL, 33016
AGUILA JESUS Agent 2271 W 80th ST, HIALEAH, FL, 33016

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-29 2271 W 80th ST, UNIT 7, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2023-04-29 2271 W 80th ST, UNIT 7, HIALEAH, FL 33016 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 2271 W 80th ST, UNIT 7, HIALEAH, FL 33016 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000025690 TERMINATED 1000000976076 MIAMI-DADE 2024-01-03 2034-01-10 $ 529.73 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000320430 ACTIVE 2024-067765-CC-05 MIAMI-DADE COUNTY COURT 2023-09-25 2029-05-29 $13596.61 FORWARDLINE FINANCIAL, LLC, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-09-20
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-27
Domestic Profit 2016-11-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7090778504 2021-03-05 0455 PPP 2265 W 80th St Ste 4, Hialeah, FL, 33016-5767
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94589
Servicing Lender Name Space Coast CU
Servicing Lender Address 8045 N Wickham Rd, MELBOURNE, FL, 32940-7920
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33016-5767
Project Congressional District FL-26
Number of Employees 8
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94589
Originating Lender Name Space Coast CU
Originating Lender Address MELBOURNE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25062.5
Forgiveness Paid Date 2021-06-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State