Search icon

ML AUTO SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: ML AUTO SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ML AUTO SOLUTIONS 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: 04 Apr 2013 (12 years ago)
Date of dissolution: 24 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2023 (2 years ago)
Document Number: L13000049752
FEI/EIN Number 46-2453433

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

Address: 13325 SW 282nd St, Homestead, FL, 33033, US
Mail Address: 13325 SW 282nd St, Homestead, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA LETICIA S Manager 13325 SW 282nd St, Homestead, FL, 33033
GARCIA LETICIA S Agent 13325 SW 282nd St, Homestead, FL, 33033

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-17 13325 SW 282nd St, Homestead, FL 33033 -
CHANGE OF MAILING ADDRESS 2014-03-17 13325 SW 282nd St, Homestead, FL 33033 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-17 13325 SW 282nd St, Homestead, FL 33033 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-24
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-16
ANNUAL REPORT 2015-02-22
ANNUAL REPORT 2014-03-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8662138501 2021-03-10 0455 PPS 13325 SW 282nd St, Homestead, FL, 33033-7368
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6560
Loan Approval Amount (current) 6560
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-7368
Project Congressional District FL-28
Number of Employees 1
NAICS code 488510
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6590.19
Forgiveness Paid Date 2021-08-26
9664377309 2020-05-02 0455 PPP 13325 SW 282ND ST, HOMESTEAD, FL, 33033-7368
Loan Status Date 2021-06-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6560
Loan Approval Amount (current) 6560
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33033-7368
Project Congressional District FL-28
Number of Employees 1
NAICS code 488999
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 6626.14
Forgiveness Paid Date 2021-05-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State