Search icon

WORLDWIDE AUTO TRADE LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORLDWIDE AUTO TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WORLDWIDE AUTO TRADE 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: 15 Dec 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2022 (4 years ago)
Document Number: L08000113898
FEI/EIN Number 263866664

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

Address: 5050 NW 74th ave, Suite 108, Miami, FL, 33166, US
Mail Address: 5050 NW 74th ave, Suite 108, Miami, FL, 33166, US
ZIP code: 33166
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SILVA EDUARDO A Authorized Member 5050 NW 74th ave, Miami, FL, 33166
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
263866664
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
13
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000034842 1-800 RADIATORS & A/C OF SOUTH FLORIDA ACTIVE 2015-04-07 2025-12-31 - 8820 NW 24TH TERRACE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 2750 SW 145th Avenue, Suite 307, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2022-05-09 5050 NW 74th ave, Suite 108, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-05-09 5050 NW 74th ave, Suite 108, Miami, FL 33166 -
LC AMENDMENT 2022-01-07 - -
LC AMENDMENT 2021-08-23 - -
REGISTERED AGENT NAME CHANGED 2012-02-14 BW&T BUSINESS ADVISERS, INC. -
LC AMENDMENT 2010-05-27 - -
CANCEL ADM DISS/REV 2009-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000527614 TERMINATED 1000000790272 DADE 2018-07-18 2038-07-25 $ 4,037.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J18000527606 TERMINATED 1000000790270 BROWARD 2018-07-16 2038-07-25 $ 4,230.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000643363 TERMINATED 1000000763491 BROWARD 2017-11-20 2037-11-22 $ 1,541.14 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000643371 TERMINATED 1000000763492 MIAMI-DADE 2017-11-20 2037-11-22 $ 1,031.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-24
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-05-09
LC Amendment 2022-01-07
LC Amendment 2021-08-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2020-07-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-29
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:
98826.00
Total Face Value Of Loan:
98826.00

Paycheck Protection Program

Jobs Reported:
14
Initial Approval Amount:
$98,826
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$98,826
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$99,880.14
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $98,826

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State