Search icon

TRADING POST, LLC. - Florida Company Profile

Company Details

Entity Name: TRADING POST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADING POST, 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: 29 Sep 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: L11000111707
FEI/EIN Number APPLIED FOR

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

Address: 2620 SW 137 AVE, MIAMI, FL, 33175, US
Mail Address: 2620 SW 137 Ave., MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARRA CARLOS President 2620 SW 137 AVE, MIAMI, FL, 33175
PARRA MARGARITA Auth 2620 SW 137 AVE, MIAMI, FL, 33175
PARRA CARLOS L Agent 2620 SW 137 AVE, MIAMI, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000038041 PARRA TILES LLC EXPIRED 2013-04-19 2018-12-31 - 2620 SW 137 AVE, MIAMI, FL, 33175
G13000038038 STONES BY PARRA LLC EXPIRED 2013-04-19 2018-12-31 - 2620 SW 137 AVE, MIAMI, FL, 33175
G13000038037 TILE COLLECTION BY PARRA, LLC EXPIRED 2013-04-19 2018-12-31 - 2620 SW 137 AVE, MIAMI, FL, 33175
G13000005519 THE TILES COLLECTION BY PARRA EXPIRED 2013-01-16 2018-12-31 - 2620 SW 137 AVE, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-09 PARRA, CARLOS L -
LC AMENDMENT AND NAME CHANGE 2015-03-09 TRADING POST, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 2620 SW 137 AVE, MIAMI, FL 33175 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 2620 SW 137 AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2013-01-17 2620 SW 137 AVE, MIAMI, FL 33175 -
LC AMENDMENT 2012-06-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000610962 ACTIVE 1000001012302 DADE 2024-09-12 2044-09-18 $ 157,562.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J24000611010 ACTIVE 1000001012309 DADE 2024-09-12 2044-09-18 $ 10,807.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000610988 ACTIVE 1000001012305 DADE 2024-09-12 2044-09-18 $ 38,786.82 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000611036 ACTIVE 1000001012311 DADE 2024-09-12 2044-09-18 $ 6,539.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000634004 ACTIVE 2023-018820-CA-01 11TH JUDICIAL CIRCUIT, MIAMI 2024-03-22 2029-09-26 $408,676.21 BANESCO USA, 3155 NW 77TH AVE, MIAMI, FL 33122
J24000038644 ACTIVE 1000000976702 DADE 2024-01-09 2044-01-17 $ 27,605.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000038636 ACTIVE 1000000976701 DADE 2024-01-09 2044-01-17 $ 135,032.42 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000038669 ACTIVE 1000000976704 DADE 2024-01-09 2044-01-17 $ 54,067.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J21000364590 TERMINATED 1000000895046 DADE 2021-07-19 2041-07-21 $ 73,415.45 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J21000364582 TERMINATED 1000000895045 DADE 2021-07-19 2041-07-21 $ 34,263.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-16
AMENDED ANNUAL REPORT 2017-12-12
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3464368409 2021-02-05 0455 PPS 2620 SW 137th Ave, Miami, FL, 33175-6314
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108325.45
Loan Approval Amount (current) 108325.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-6314
Project Congressional District FL-28
Number of Employees 11
NAICS code 444190
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 109137.89
Forgiveness Paid Date 2021-11-09
9182537110 2020-04-15 0455 PPP 2620 SW 137TH AVE, MIAMI, FL, 33175-6314
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 53472
Loan Approval Amount (current) 53472
Undisbursed Amount 0
Franchise Name -
Lender Location ID 437582
Servicing Lender Name Banesco USA
Servicing Lender Address 3155 NW 77th Ave, Miami, FL, 33122
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33175-6314
Project Congressional District FL-28
Number of Employees 8
NAICS code 327120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 437582
Originating Lender Name Banesco USA
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54091.38
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State