Search icon

FROZEN WHEELS, LLC - Florida Company Profile

Company Details

Entity Name: FROZEN WHEELS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROZEN WHEELS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Jun 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L10000067911
FEI/EIN Number 42-1772453

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

Address: 16565 NW 15TH AVE, MIAMI, FL, 33169, US
Mail Address: 16565 NW 15TH AVE, MIAMI, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALWANI ISAAC Managing Member 3340 ne 190 st, aventura, FL, 33180
TCB & GSD CONSULTING LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000120223 FROZEN GOOD SUPPLIERS ACTIVE 2023-09-27 2028-12-31 - 16575 NW 15TH AVE, MIAMI, FL, 33169
G20000060143 B"H MED SUPPLIES ACTIVE 2020-05-30 2025-12-31 - 16565 NW 15TH AVE, MIAMI, FL, 33169
G19000112793 B"H FROZEN WHEELS EXPIRED 2019-10-17 2024-12-31 - 16565 NW 15TH AVE, MIAMI, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 16565 NW 15TH AVE, MIAMI, FL 33169 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-30 16565 NW 15TH AVE, MIAMI, FL 33169 -
CHANGE OF MAILING ADDRESS 2020-06-30 16565 NW 15TH AVE, MIAMI, FL 33169 -
REGISTERED AGENT NAME CHANGED 2018-04-28 TCB & GSD CONSULTING LLC -
REINSTATEMENT 2016-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2012-01-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000587889 ACTIVE 1000001010388 DADE 2024-09-03 2034-09-11 $ 371.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000396556 ACTIVE 1000000961453 DADE 2023-08-15 2033-08-23 $ 599.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J23000396531 ACTIVE 1000000961450 DADE 2023-08-15 2043-08-23 $ 1,569.38 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000503807 ACTIVE 1000000935544 DADE 2022-10-25 2032-11-02 $ 989.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J22000503799 ACTIVE 1000000935543 DADE 2022-10-25 2042-11-02 $ 1,426.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000509764 ACTIVE 1000000902536 DADE 2021-09-28 2031-10-06 $ 666.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000509756 TERMINATED 1000000902535 DADE 2021-09-28 2041-10-06 $ 1,001.60 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000552616 ACTIVE 723107 2020 LEE CO 2021-08-04 2026-11-01 $68,202.50 NEWCO CAPITAL GROUP, 90 BROAD ST SUITE 903, NEW YORK, NY 10004
J21000134860 ACTIVE 2020-022319-CA-31 MIAMI-DADE CIRCUIT COURT 2021-03-18 2026-03-29 $1,308,428.10 IBERIABANK, 200 W CONGRESS STREET, LAFAYETTE, LA 70501
J13001743328 TERMINATED CONO 13-012438 BROWARD 2013-12-16 2018-12-16 $5,255.64 EM SIL ENTERPRISES D/B/A/ TLC TRUCK & EQUIPMENT, 1440 N. POWERLINE RD., POMPANO BEACH, FL 33069

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-12-20
ANNUAL REPORT 2015-01-17
ANNUAL REPORT 2014-05-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7718717105 2020-04-14 0455 PPP 16565 NW 15TH AVE, MIAMI, FL, 33169
Loan Status Date 2021-11-13
Loan Status Charged Off
Loan Maturity in Months 0
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 125110
Loan Approval Amount (current) 125110
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 9
NAICS code 445299
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
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 -
Forgiveness Paid Date -
3435438603 2021-03-17 0455 PPS 16565 NW 15th Ave, Miami, FL, 33169-5619
Loan Status Date 2022-03-19
Loan Status Charged Off
Loan Maturity in Months 26
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 187598
Loan Approval Amount (current) 187598.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169-5619
Project Congressional District FL-24
Number of Employees 20
NAICS code 424420
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State