Search icon

MIDWEST HIGHWAY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (8 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 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 - -
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 400 N ASHLEY DR, TAMPA, FL 33602 -
REINSTATEMENT 2020-05-28 - -
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 -
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

USAspending Awards / Financial Assistance

Date:
2021-03-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20000.00
Total Face Value Of Loan:
20000.00
Date:
2020-12-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
134600.00
Total Face Value Of Loan:
578200.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
32600.00
Total Face Value Of Loan:
32600.00

Paycheck Protection Program

Date Approved:
2020-06-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
32600
Current Approval Amount:
32600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
32866.23
Date Approved:
2021-03-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20000
Current Approval Amount:
20000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20101.11

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State