Search icon

EDDIES TRANSPORT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDDIES TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDDIES TRANSPORT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 Nov 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2010 (15 years ago)
Document Number: L04000085929
FEI/EIN Number 20-1929709

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

Address: 8004 NW 154th STREET, MIAMI LAKES, FL, 33018, US
Mail Address: 8004 NW 154th STREET, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ EDUARDO Sr. President 8004 NW 154th STREET, MIAMI LAKES, FL, 33018
LOPEZ EDUARDO Sr. Agent 8004 NW 154th STREET, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-14 8004 NW 154th STREET, Suite 101, MIAMI LAKES, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 8004 NW 154th STREET, Suite 101, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2023-03-14 8004 NW 154th STREET, Suite 101, MIAMI LAKES, FL 33018 -
REGISTERED AGENT NAME CHANGED 2014-04-29 LOPEZ, EDUARDO, Sr. -
REINSTATEMENT 2010-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-03-26

USAspending Awards / Financial Assistance

Date:
2021-05-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-29
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,829
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State