Search icon

ACV2 AIR CONTRACTOR CORP - Florida Company Profile

Company Details

Entity Name: ACV2 AIR CONTRACTOR CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ACV2 AIR CONTRACTOR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Apr 2017 (8 years ago)
Date of dissolution: 01 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Apr 2024 (a year ago)
Document Number: P17000035482
FEI/EIN Number 82-1260736

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

Address: 8440 TRADEPORT DRIVE SUITE #107, ORLANDO, FL, 32827, US
Mail Address: 8440 TRADEPORT DRIVE SUITE #107, ORLANDO, FL, 32827, US
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ DASHIELL L President 6995 NORTHWEST 50TH STREET, MIAMI, FL, 33166
VIJIL MELISSA Agent 1141 NW 56 STREET, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-10 8440 TRADEPORT DRIVE SUITE #107, ORLANDO, FL 32827 -
CHANGE OF MAILING ADDRESS 2023-08-10 8440 TRADEPORT DRIVE SUITE #107, ORLANDO, FL 32827 -
REGISTERED AGENT NAME CHANGED 2022-06-17 VIJIL, MELISSA -
REGISTERED AGENT ADDRESS CHANGED 2022-06-17 1141 NW 56 STREET, MIAMI, FL 33127 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-01
ANNUAL REPORT 2023-01-19
Reg. Agent Change 2022-06-17
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
Domestic Profit 2017-04-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4557808305 2021-01-23 0455 PPP 6995 NW 50th St, Miami, FL, 33166-5633
Loan Status Date 2022-12-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45087
Loan Approval Amount (current) 45087.12
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33166-5633
Project Congressional District FL-26
Number of Employees 6
NAICS code 238220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 45886.34
Forgiveness Paid Date 2022-11-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State