Search icon

AIRC CONSTRUCTION SERVICES CORP - Florida Company Profile

Company Details

Entity Name: AIRC CONSTRUCTION SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AIRC CONSTRUCTION SERVICES 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: 26 May 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Aug 2020 (5 years ago)
Document Number: P17000047199
FEI/EIN Number 82-1753118

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

Address: 14270sw 287th st, Homestead, FL, 33033, US
Mail Address: 14270sw 287th st, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ACOSTA DIAZ INOCENCIO Y President 14270sw 287th st, Homestead, FL, 33033
ACOSTA DIAZ INOCENCIO Y Agent 14270sw 287th st, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 14270sw 287th st, Homestead, FL 33033 -
CHANGE OF PRINCIPAL ADDRESS 2022-03-02 14270sw 287th st, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2022-03-02 14270sw 287th st, Homestead, FL 33033 -
REGISTERED AGENT NAME CHANGED 2021-05-14 ACOSTA DIAZ, INOCENCIO YOANDRYS -
AMENDMENT 2020-08-10 - -
REINSTATEMENT 2020-07-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
AMENDMENT 2017-12-29 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-14
Amendment 2020-08-10
REINSTATEMENT 2020-07-26
Amendment 2017-12-29
Domestic Profit 2017-05-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5398168909 2021-04-30 0455 PPP 12207 SW 195th Ter, Miami, FL, 33177-6531
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 87500
Loan Approval Amount (current) 87500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33177-6531
Project Congressional District FL-28
Number of Employees 7
NAICS code 236118
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State