Search icon

AMPERAGE ELECTRICAL ENTERPRISE INC - Florida Company Profile

Company Details

Entity Name: AMPERAGE ELECTRICAL ENTERPRISE INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMPERAGE ELECTRICAL ENTERPRISE 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: 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: 04 Dec 2018 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P18000098551
FEI/EIN Number 83-2748883

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

Address: 15515 SW 172nd Terrace, MIAMI, FL, 33187, US
Mail Address: 15515 SW 172nd Terrace, MIAMI, FL, 33187, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gavarrete Cristino J President 15515 SW 172nd Terrace, MIAMI, FL, 33187
GAVARRETE CRISTINO Agent 15515 SW 172ND TER, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 15515 SW 172nd Terrace, MIAMI, FL 33187 -
CHANGE OF MAILING ADDRESS 2021-04-09 15515 SW 172nd Terrace, MIAMI, FL 33187 -
REGISTERED AGENT ADDRESS CHANGED 2020-11-12 15515 SW 172ND TER, MIAMI, FL 33187 -
REGISTERED AGENT NAME CHANGED 2020-11-12 GAVARRETE, CRISTINO -
AMENDMENT 2019-11-18 - -
AMENDMENT 2018-12-26 - -

Documents

Name Date
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-07-16
ANNUAL REPORT 2021-04-09
Reg. Agent Change 2020-11-12
Off/Dir Resignation 2020-11-09
ANNUAL REPORT 2020-04-20
Amendment 2019-11-18
ANNUAL REPORT 2019-04-24
Amendment 2018-12-26
Domestic Profit 2018-12-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4675227302 2020-04-30 0455 PPP 2670 NW 84TH AVE APT 212, DORAL, FL, 33122-1549
Loan Status Date 2021-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13262
Loan Approval Amount (current) 13262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address DORAL, MIAMI-DADE, FL, 33122-1549
Project Congressional District FL-26
Number of Employees 3
NAICS code 334419
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13359.74
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State