Search icon

TRADE LINK WEST INDIES LLC

Company Details

Entity Name: TRADE LINK WEST INDIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Mar 2012 (13 years ago)
Date of dissolution: 25 Jan 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Jan 2022 (3 years ago)
Document Number: L12000044905
FEI/EIN Number 35-2442019
Address: 4386 Pine Tree Drive, Miami Beach, FL 33140
Mail Address: 4386 Pine Tree Drive, Miami Beach, FL 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300OPG6GCTHGG1H73 L12000044905 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O Fellig, Israel, 4386 Pine Tree Drive, Miami Beach, US-FL, US, 33140
Headquarters 4386 Pine Tree Drive, Miami Beach, US-FL, US, 33140

Registration details

Registration Date 2018-04-27
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-06-05
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L12000044905

Agent

Name Role Address
Bordonis, Bart Agent 4386 Pine Tree Drive, Miami Beach, FL 33140

AUTHORIZED MEMBER

Name Role Address
BORDONIS, BART AUTHORIZED MEMBER 4386 PINE TREE DR, MIAMI BEACH, FL 33140
J&O MANAGEMENT LLC AUTHORIZED MEMBER No data

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000062845 JMG PROMO EXPIRED 2013-06-21 2018-12-31 No data 8586 POTTER PARK DRIVE, STE 125, SARASOTA, FL, 34238
G13000062849 TLWI LLC EXPIRED 2013-06-21 2018-12-31 No data 8586 POTTER PARK DRIVE, STE 125, SARASOTA, FL, 34238

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-01-25 No data No data
REGISTERED AGENT NAME CHANGED 2022-01-24 Bordonis, Bart No data
LC AMENDMENT 2019-02-21 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-11-18 4386 Pine Tree Drive, Miami Beach, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2015-11-18 4386 Pine Tree Drive, Miami Beach, FL 33140 No data
CHANGE OF MAILING ADDRESS 2015-11-18 4386 Pine Tree Drive, Miami Beach, FL 33140 No data
LC AMENDMENT 2014-10-08 No data No data
LC AMENDMENT 2012-10-01 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
LC Amendment 2019-02-21
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-18
AMENDED ANNUAL REPORT 2015-11-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7320177000 2020-04-07 0455 PPP 4386 Pine Tree Drive, MIAMI BEACH, FL, 33140-3114
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40562
Loan Approval Amount (current) 40562
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3114
Project Congressional District FL-24
Number of Employees 3
NAICS code 423940
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 40811.01
Forgiveness Paid Date 2020-11-25

Date of last update: 22 Feb 2025

Sources: Florida Department of State