Search icon

FORKLIFT TRAINING SHOP LLC - Florida Company Profile

Company Details

Entity Name: FORKLIFT TRAINING SHOP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORKLIFT TRAINING SHOP 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: 07 Mar 2011 (14 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: L11000029061
FEI/EIN Number 800739051

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

Address: 7975 W 20TH Ave, Hialeah, FL, 33014, US
Mail Address: 7975 W 20TH Ave, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JORGE L Manager 7975 W 20TH Ave, Hialeah, FL, 33014
RODRIGUEZ TANIA Managing Member 7975 W 20TH Ave, Hialeah, FL, 33014
RODRIGUEZ JORGE L Agent 7975 W 20TH Ave, Hialeah, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2020-02-28 7975 W 20TH Ave, Hialeah, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-02-28 7975 W 20TH Ave, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-28 7975 W 20TH Ave, Hialeah, FL 33014 -

Documents

Name Date
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-03
ANNUAL REPORT 2014-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6283218600 2021-03-23 0455 PPS 7975 W 20th Ave, Hialeah, FL, 33014-3229
Loan Status Date 2021-11-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41925
Loan Approval Amount (current) 41925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
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, 33014-3229
Project Congressional District FL-26
Number of Employees 2
NAICS code 541990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 42143.24
Forgiveness Paid Date 2021-10-06
1687627406 2020-05-04 0455 PPP 7975 WEST 20TH AVE, HIALEAH, FL, 33014-3229
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38971
Loan Approval Amount (current) 38971
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17414
Servicing Lender Name Ocean Bank
Servicing Lender Address 780 NW 42nd Ave, MIAMI, FL, 33126-5540
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HIALEAH, MIAMI-DADE, FL, 33014-3229
Project Congressional District FL-26
Number of Employees 2
NAICS code 811310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17414
Originating Lender Name Ocean Bank
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 39281.7
Forgiveness Paid Date 2021-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State