Search icon

ANILLO TIRE LLC - Florida Company Profile

Company Details

Entity Name: ANILLO TIRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANILLO TIRE 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: 18 Sep 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L12000119412
FEI/EIN Number 46-1037659

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

Address: 3948 NW 27th Street, MIAMI, FL, 33142, US
Mail Address: 3948 NW 27th STREET, MIAMI, FL, 33142, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUERRERO LUIS Authorized Member 3948 NW 27th Street, MIAMI, FL, 33142
DUARTE DANELIA Authorized Person 3948 NW 27th Street, MIAMI, FL, 33142
GUERRERO LUIS Agent 3948 NW 27TH STREET, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 3948 NW 27TH STREET, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2016-01-26 GUERRERO, LUIS -
CHANGE OF PRINCIPAL ADDRESS 2015-04-23 3948 NW 27th Street, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2015-04-23 3948 NW 27th Street, MIAMI, FL 33142 -
LC AMENDMENT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000585408 TERMINATED 1000000758985 DADE 2017-10-12 2037-10-20 $ 1,302.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000452765 TERMINATED 1000000752282 DADE 2017-07-31 2037-08-03 $ 9,452.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000452773 TERMINATED 1000000752283 DADE 2017-07-31 2037-08-03 $ 2,870.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15001064571 TERMINATED 1000000695517 DADE 2015-09-25 2035-12-04 $ 3,498.32 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000664249 TERMINATED 1000000681957 DADE 2015-06-05 2035-06-11 $ 372.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000664231 TERMINATED 1000000681956 DADE 2015-06-05 2035-06-11 $ 1,514.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000746841 TERMINATED 1000000634860 DADE 2014-05-30 2034-06-17 $ 3,514.29 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000746833 TERMINATED 1000000634859 DADE 2014-05-30 2034-06-17 $ 10,970.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-04-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4938838503 2021-02-26 0455 PPS 3948 NW 27th St, Miami, FL, 33142-5602
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7000
Loan Approval Amount (current) 7000
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 Miami, MIAMI-DADE, FL, 33142-5602
Project Congressional District FL-26
Number of Employees 2
NAICS code 423130
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 7052.74
Forgiveness Paid Date 2021-12-09
2920187407 2020-05-06 0455 PPP 3948 NW 27TH ST, MIAMI, FL, 33142
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4595
Loan Approval Amount (current) 4595
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
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, 33142-1800
Project Congressional District FL-26
Number of Employees 4
NAICS code 811118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4659.08
Forgiveness Paid Date 2021-10-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State