Search icon

AIRWAYS AUTO TAG LLC - Florida Company Profile

Company Details

Entity Name: AIRWAYS AUTO TAG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AIRWAYS AUTO TAG 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: 27 Aug 2012 (13 years ago)
Last Event: CONVERSION
Event Date Filed: 27 Aug 2012 (13 years ago)
Document Number: L12000110376
FEI/EIN Number 65-1148104

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

Address: 5581 NW 79 Ave, Doral, FL, 33166, US
Mail Address: 5581 NW 79 Ave, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ DE CASTRO ILEANA Managing Member 5581 NW 79 Ave, Doral, FL, 33166
ASION MARIA E Manager 5581 NW 79 Ave, Doral, FL, 33166
MARTINEZ DE CASTRO ILEANA Agent 5581 NW 79 Ave, Doral, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 5581 NW 79 Ave, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-01-25 5581 NW 79 Ave, Doral, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 5581 NW 79 Ave, Doral, FL 33166 -
CONVERSION 2012-08-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M01000002688. CONVERSION NUMBER 700000124827

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4989887108 2020-04-13 0455 PPP 3636 nw 36th street, MIAMI, FL, 33142-4914
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) 112700
Loan Approval Amount (current) 112700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 51009
Servicing Lender Name First-Citizens Bank & Trust Company
Servicing Lender Address 100 E. Tryon Rd DAC - 90, Raleigh, NC, 27603-3581
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33142-4914
Project Congressional District FL-26
Number of Employees 12
NAICS code 926120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 51009
Originating Lender Name First-Citizens Bank & Trust Company
Originating Lender Address Raleigh, NC
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 113962.86
Forgiveness Paid Date 2021-06-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State