Search icon

PROLINE TRUCK SERVICE LLC - Florida Company Profile

Company Details

Entity Name: PROLINE TRUCK SERVICE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROLINE TRUCK SERVICE 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: 22 Oct 2012 (12 years ago)
Date of dissolution: 11 Sep 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Sep 2023 (a year ago)
Document Number: L12000133869
FEI/EIN Number 461740259

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

Address: 3230 NW 42ND ST, MIAMI, FL, 33142, US
Mail Address: 8821 NW 154 TERR, MIAMI LAKES, FL, 33018, US
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cuadros Leidy K Manager 3230 NW 42ND ST, MIAMI, FL, 33142
CUADROS LEIDY K Agent 3230 NW 42ND ST, MIAMI, FL, 33142

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-09-11 - -
REGISTERED AGENT ADDRESS CHANGED 2021-07-21 3230 NW 42ND ST, MIAMI, FL 33142 -
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 3230 NW 42ND ST, MIAMI, FL 33142 -
CHANGE OF MAILING ADDRESS 2021-07-21 3230 NW 42ND ST, MIAMI, FL 33142 -
REGISTERED AGENT NAME CHANGED 2019-04-02 CUADROS, LEIDY K -
LC AMENDMENT 2015-06-05 - -
REINSTATEMENT 2014-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000479713 TERMINATED 1000000671085 DADE 2015-04-06 2035-04-17 $ 9,473.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001818708 TERMINATED 1000000560913 MIAMI-DADE 2013-12-02 2033-12-26 $ 1,579.77 STATE OF FLORIDA0077288

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-09-11
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6696867108 2020-04-14 0455 PPP 3300 NW 48 Street, MIAMI, FL, 33142-3326
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20415
Loan Approval Amount (current) 20415
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-3326
Project Congressional District FL-26
Number of Employees 1
NAICS code 811111
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20560.98
Forgiveness Paid Date 2021-01-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State