Search icon

WORLDWIDE AUTO TRADE LLC - Florida Company Profile

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 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jan 2022 (3 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
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WORLDWIDE AUTO TRADE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 263866664 2022-08-03 WORLDWIDE AUTO TRADE LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2008-01-01
Business code 441300
Sponsor’s telephone number 7868450701
Plan sponsor’s address 8820 NW 24 TR, MIAMI, FL, 33172

Signature of

Role Plan administrator
Date 2022-08-03
Name of individual signing EDUARDO SILVA
Valid signature Filed with authorized/valid electronic signature
WORLDWIDE AUTO TRADE LLC 401K 2014 263866664 2015-07-31 WORLDWIDE AUTO TRADE LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Business code 423990
Sponsor’s telephone number 5613056048
Plan sponsor’s address 8820 NW 24, TERRACE DORAL, SUNRISE, FL, 33172

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing EDUARDO SILVA
Valid signature Filed with authorized/valid electronic signature
WORLDWIDE AUTO TRADE LLC 401K 2013 263866664 2015-07-31 WORLDWIDE AUTO TRADE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Sponsor’s telephone number 5613056048
Plan sponsor’s address 8820 NW 24, TERRACE DORAL, SUNRISE, FL, 33172

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing EDUARDO SILVA
Valid signature Filed with authorized/valid electronic signature
WORLDWIDE AUTO TRADE LLC 401K 2012 263866664 2015-07-31 WORLDWIDE AUTO TRADE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-10-01
Sponsor’s telephone number 5613056048
Plan sponsor’s address 8820 NW 24, TERRACE DORAL, SUNRISE, FL, 33172

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing EDUARDO SILVA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SILVA EDUARDO A Authorized Member 5050 NW 74th ave, Miami, FL, 33166
BW&T BUSINESS ADVISERS, INC. Agent -

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2697347305 2020-04-29 0455 PPP 8820 NW 24th terrace. Doral, MIAMI, FL, 33172
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 98826
Loan Approval Amount (current) 98826
Undisbursed Amount 0
Franchise Name 1-800-Radiator & A/C
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address MIAMI, MIAMI-DADE, FL, 33172-0001
Project Congressional District FL-28
Number of Employees 14
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 99880.14
Forgiveness Paid Date 2021-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State