Search icon

JE TIRES OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: JE TIRES OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JE TIRES OF FLORIDA, 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: 17 May 2013 (12 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (2 months ago)
Document Number: L13000072651
FEI/EIN Number 46-2817471

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

Address: 5280 NW 165th Street, Miami Lakes, FL, 33014, US
Mail Address: 210 174th Street, Apt 2401, Sunny Isles Beach, FL, 33160-3363, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NASR ROLAND President 5280 NW 165th Street, Miami Lakes, FL, 33014
NASR ROLAND Agent 5280 NW 165th Street, Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-08 5280 NW 165th Street, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-08 5280 NW 165th Street, Miami Lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2019-03-05 5280 NW 165th Street, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2019-03-05 NASR, ROLAND -
LC AMENDMENT 2013-11-27 - -

Documents

Name Date
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-04-04
ANNUAL REPORT 2019-03-05
AMENDED ANNUAL REPORT 2018-08-17
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-05-30
ANNUAL REPORT 2017-03-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1823858603 2021-03-13 0455 PPS 5280 NW 165th St, Miami Lakes, FL, 33014-6231
Loan Status Date 2022-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31357
Loan Approval Amount (current) 31357
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Lakes, MIAMI-DADE, FL, 33014-6231
Project Congressional District FL-24
Number of Employees 6
NAICS code 423130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 31814.9
Forgiveness Paid Date 2022-09-01
9526387706 2020-05-01 0455 PPP 3690 NW 62nd St., Miami, FL, 33147-7540
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37500
Loan Approval Amount (current) 37500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
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, 33147-7540
Project Congressional District FL-26
Number of Employees 7
NAICS code 423130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 37933.56
Forgiveness Paid Date 2021-06-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State