Search icon

LAR-KEN ELECTRIC, INC.

Company Details

Entity Name: LAR-KEN ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Mar 1992 (33 years ago)
Document Number: V24919
FEI/EIN Number 650323227
Address: 2740 W 78 STREET, HIALEAH, FL, 33016, US
Mail Address: 2740 W 78 STREET, HIALEAH, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKS. LAWRENCE T Agent 740 SW 61 AVE, PLANTATION, FL, 33317

President

Name Role Address
WEEKS LAWRENCE T President 740 SW 61 AVE, PLANTATION, FL

Director

Name Role Address
WEEKS LAWRENCE T Director 740 SW 61 AVE, PLANTATION, FL
WEEKS TERRIE L Director 740 SW 61 AVE., PLANTATION, FL

Secretary

Name Role Address
WEEKS TERRIE L Secretary 740 SW 61 AVE., PLANTATION, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-01-10 2740 W 78 STREET, HIALEAH, FL 33016 No data
CHANGE OF MAILING ADDRESS 2007-01-10 2740 W 78 STREET, HIALEAH, FL 33016 No data
REGISTERED AGENT NAME CHANGED 1995-04-19 WEEKS. LAWRENCE, T No data
REGISTERED AGENT ADDRESS CHANGED 1995-04-19 740 SW 61 AVE, PLANTATION, FL 33317 No data

Court Cases

Title Case Number Docket Date Status
MAXWELL REAL ESTATE GROUP, INC., et al., VS 3050 AVENTURA OWNER, LLC, et al., 3D2016-1250 2016-05-26 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-44329

Parties

Name RYAN WEISFISCH
Role Appellant
Status Active
Name CHRISTOPHER MIKES
Role Appellant
Status Active
Name MAXWELL REAL ESTATE GROUP, INC.
Role Appellant
Status Active
Representations COLLEEN A. MARANGES, MICHAEL J. HIGER
Name LAR-KEN ELECTRIC, INC.
Role Appellee
Status Active
Name JOHN DOE 2
Role Appellee
Status Active
Name SAFRA NATIONAL BANK OF NEW YORK
Role Appellee
Status Active
Name EURO CONSTRUCTION SERVICES CO.
Role Appellee
Status Active
Name ROTHSTAR CONSTRUCTION, INC.
Role Appellee
Status Active
Name 3050 AVENTURA OWNER, LLC
Role Appellee
Status Active
Representations BRETTON C. ALBRECHT, Harley S. Tropin, JENNIFER REMY-ESTORINO, DYANNE E. FEINBERG, AARON H. MARKS, ROBERT F. SALKOWSKI, Joseph A. Sorce, CARYN L. BELLUS
Name JOHN DOE 3
Role Appellee
Status Active
Name DIVERSIFIRE SYSTEMS, INC.
Role Appellee
Status Active
Name HON. RODNEY SMITH
Role Judge/Judicial Officer
Status Active
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-07-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-07-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-07-01
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Petitioner seeks review of the trial court's order striking a jury demand based on a contractual provision waiving jury trial. Because the trial court acted in the exercise of its discretion, this Court lacks jurisdiction to issue the writ. Petition dismissed. See Jaye v. Royal Saxon, Inc., 720 So. 2d 214 (Fla. 1998); Mathews v. Crews, 132 So. 3d 776 (Fla. 2014).
Docket Date 2016-06-27
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of MAXWELL REAL ESTATE GROUP, INC.
Docket Date 2016-06-16
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of mandamus
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-15
Type Response
Subtype Response
Description RESPONSE ~ Rothstar Construction, Inc.'s response to the petition
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-06-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3050 AVENTURA OWNER, LLC
Docket Date 2016-05-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of mandamus. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MAXWELL REAL ESTATE GROUP, INC.
Docket Date 2016-05-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MAXWELL REAL ESTATE GROUP, INC.
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6642787102 2020-04-14 0455 PPP 2740 W 78 ST, HIALEAH, FL, 33016
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 270137
Loan Approval Amount (current) 270137
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33016-0001
Project Congressional District FL-26
Number of Employees 34
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 273911.41
Forgiveness Paid Date 2021-09-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State