Search icon

A & R EQUIPMENT CORP. - Florida Company Profile

Company Details

Entity Name: A & R EQUIPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & R EQUIPMENT 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: 06 Nov 1992 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Aug 2013 (12 years ago)
Document Number: P92000002835
FEI/EIN Number 650406198

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

Address: 10660 NW 123 St. Rd., Unit 108, Medley, FL, 33178, US
Mail Address: 10660 NW 123 St. Rd., Unit 108, Medley, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ ANGEL President 342 W 38 ST, HIALEAH, FL, 33012
RUIZ ANGEL Secretary 342 W 38 ST, HIALEAH, FL, 33012
RUIZ ANGEL Treasurer 342 W 38 ST, HIALEAH, FL, 33012
RUIZ ANGEL Director 342 W 38 ST, HIALEAH, FL, 33012
RUIZ FRANCISCO Vice President 342 W 38 STREET, HIALEAH, FL, 33012
RUIZ FRANCISCO Director 342 W 38 STREET, HIALEAH, FL, 33012
Ruiz Sandra Vice President 80 W 39 PL, Hialeah, FL, 33012
RUIZ ANGEL Agent 342 W 38 ST, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 10660 NW 123 St. Rd., Unit 108, Medley, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-09-21 10660 NW 123 St. Rd., Unit 108, Medley, FL 33178 -
AMENDMENT 2013-08-06 - -
AMENDMENT 2010-01-08 - -
AMENDMENT 2009-08-25 - -
AMENDMENT 2003-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 1998-11-19 342 W 38 ST, HIALEAH, FL 33012 -
REINSTATEMENT 1998-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REINSTATEMENT 1997-11-17 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-19
AMENDED ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2022-04-16
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-17
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-21
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316327451 0418800 2012-03-29 13350 PORT SAID ROAD, OPA LOCKA, FL, 33054
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-03-29
Emphasis N: SILICA, N: LEAD
Case Closed 2012-10-01

Related Activity

Type Referral
Activity Nr 202884565
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-06-13
Abatement Due Date 2012-07-30
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6352438906 2021-05-01 0455 PPS 342 W 38th St, Hialeah, FL, 33012-4328
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 63030
Loan Approval Amount (current) 63030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-4328
Project Congressional District FL-26
Number of Employees 4
NAICS code 238910
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 63523.88
Forgiveness Paid Date 2022-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State