Search icon

THE PARTS UNIVERSE GLOBAL EXPORT, LLC - Florida Company Profile

Company Details

Entity Name: THE PARTS UNIVERSE GLOBAL EXPORT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE PARTS UNIVERSE GLOBAL EXPORT, 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: 22 Feb 2013 (12 years ago)
Document Number: L13000028176
FEI/EIN Number 46-2111526

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

Address: 8358 NW 66 STREET, MIAMI, FL, 33166, US
Mail Address: 8358 NW 66 STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS H Managing Member 9875 NW 10 TER, MIAMI, FL, 33172
CEDENO JUAN C Manager 8628 Northwest 113th Court, Doral, FL, 33178
GARCIA CARLOS HMGRM Agent 9875 NW 10 Ter, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-23 9875 NW 10 Ter, MIAMI, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-25 8358 NW 66 STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2017-08-25 8358 NW 66 STREET, MIAMI, FL 33166 -
REGISTERED AGENT NAME CHANGED 2015-04-27 GARCIA, CARLOS H, MGRM -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-08-25
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7223387710 2020-05-01 0455 PPP 8358 NW 66TH ST, MIAMI, FL, 33166-2625
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33166-2625
Project Congressional District FL-26
Number of Employees 2
NAICS code 423120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22696.64
Forgiveness Paid Date 2021-03-17
6803918309 2021-01-27 0455 PPS 8358 NW 66th St, Miami, FL, 33166-2625
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
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, 33166-2625
Project Congressional District FL-26
Number of Employees 2
NAICS code 541614
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22638.7
Forgiveness Paid Date 2021-09-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State