Search icon

FACIL ELECTRIC APPLIANCE REPAIR INC. - Florida Company Profile

Company Details

Entity Name: FACIL ELECTRIC APPLIANCE REPAIR INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FACIL ELECTRIC APPLIANCE REPAIR 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: 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: 28 May 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2017 (8 years ago)
Document Number: P98000048459
FEI/EIN Number 650841333

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

Address: 1080 WEST 46TH STREET, HIALEAH, FL, 33012, US
Mail Address: 1080 WEST 46TH STREET, HIALEAH, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ LAZARO L President 1080 WEST 46TH STREET, HIALEAH, FL, 33012
MARTINEZ LAZARO L Secretary 1080 WEST 46TH STREET, HIALEAH, FL, 33012
MARTINEZ LAZARO L Director 1080 WEST 46TH STREET, HIALEAH, FL, 33012
MARTINEZ LAZARO L Agent 1080 WEST 46TH STREET, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-04-15 - -
REGISTERED AGENT NAME CHANGED 2017-04-15 MARTINEZ, LAZARO L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-02-01 1080 WEST 46TH STREET, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2008-03-05 1080 WEST 46TH STREET, HIALEAH, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2007-01-11 1080 WEST 46TH STREET, HIALEAH, FL 33012 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000511861 TERMINATED 1000000671311 MIAMI-DADE 2015-04-17 2025-04-27 $ 925.21 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000518992 TERMINATED 1000000606025 DADE 2014-04-02 2024-05-01 $ 2,487.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001123430 TERMINATED 1000000378770 MIAMI-DADE 2013-06-17 2022-06-19 $ 509.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07
REINSTATEMENT 2017-04-15
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-02-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5837327709 2020-05-01 0455 PPP 1080 W 46TH ST, HIALEAH, FL, 33012-3313
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8000
Loan Approval Amount (current) 8000
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 Y
LMI N
Business Age Description New Business or 2 years or less
Project Address HIALEAH, MIAMI-DADE, FL, 33012-3313
Project Congressional District FL-26
Number of Employees 2
NAICS code 811412
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 3539.51
Forgiveness Paid Date 2021-06-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State