Search icon

MIDWEST HIGHWAY LLC - Florida Company Profile

Company Details

Entity Name: MIDWEST HIGHWAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIDWEST HIGHWAY 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: 23 Apr 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L13000059279
FEI/EIN Number 46-2496363

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

Address: 400 N ASHLEY DR, TAMPA, FL, 33602, US
Mail Address: 400 N ASHLEY DR, TAMPA, FL, 33602, US
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOUNEIMNE ADNAN Managing Member 400 N ASHLEY DR, TAMPA, FL, 33602
MOUNEIMNE ADNAN President 400 N ASHLEY DR, TAMPA, FL, 33602
MOUNEIMNE ADNAN Agent 400 N ASHLEY DR, TAMPA, FL, 33602

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000041021 JOHN ROLFE TOBACCO COMPANY EXPIRED 2013-04-29 2018-12-31 - 214 E CASS ST, TAMPA, FL, 33602
G13000040757 LUXURIOUS CARS & CLASSIC EXPIRED 2013-04-29 2018-12-31 - 306 E. TYLER ST., FL 100, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-28 400 N ASHLEY DR, 1900, TAMPA, FL 33602 -
CHANGE OF MAILING ADDRESS 2020-05-28 400 N ASHLEY DR, 1900, TAMPA, FL 33602 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 400 N ASHLEY DR, TAMPA, FL 33602 -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000326189 ACTIVE 1000000993417 HILLSBOROU 2024-05-16 2034-05-29 $ 1,712.12 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236
J22000144057 ACTIVE 1000000918875 HILLSBOROU 2022-03-17 2032-03-23 $ 838.85 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
REINSTATEMENT 2023-02-08
REINSTATEMENT 2021-12-09
REINSTATEMENT 2020-05-28
REINSTATEMENT 2018-01-31
LC Amendment 2017-06-12
REINSTATEMENT 2016-12-20
REINSTATEMENT 2015-11-03
ANNUAL REPORT 2014-04-30
LC Amendment 2013-12-09
LC Amendment 2013-07-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6289957800 2020-06-01 0455 PPP 929 NORMANDY TRACE RD, TAMPA, FL, 33602-5921
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) 32600
Loan Approval Amount (current) 32600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33602-5921
Project Congressional District FL-14
Number of Employees 7
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 32866.23
Forgiveness Paid Date 2021-03-24
1973808605 2021-03-13 0455 PPS 400 N Ashley Dr Ste 1900, Tampa, FL, 33602-4311
Loan Status Date 2021-10-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 27542
Servicing Lender Name Republic Bank & Trust Company
Servicing Lender Address 601 W Market St Republic Corporate Center, LOUISVILLE, KY, 40202
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33602-4311
Project Congressional District FL-14
Number of Employees 3
NAICS code 485991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 27542
Originating Lender Name Republic Bank & Trust Company
Originating Lender Address LOUISVILLE, KY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20101.11
Forgiveness Paid Date 2021-09-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State