Search icon

32ND AVE REBUILTS, LLC - Florida Company Profile

Company Details

Entity Name: 32ND AVE REBUILTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

32ND AVE REBUILTS, 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: 12 Sep 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 May 2020 (5 years ago)
Document Number: L13000129256
FEI/EIN Number 20-5437234

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

Address: 8701 NW 32 AVE, MIAMI, FL, 33147, US
Mail Address: 18901 SW 59th st, Southwest Ranches, FL, 33332, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORTES CHRISTIAN Authorized Member 18901 SW 59th st, Southwest Ranches, FL, 33332
CORTES ANGIE Authorized Member 12120 Village PL, DAVIE, FL, 33325
CORTES CHRISTIAN Agent 18901 SW 59th st, Southwest Ranches, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000075001 32 SERVICES LLC EXPIRED 2018-07-09 2023-12-31 - 4521 SW 131 TERRACE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-09-12 8701 NW 32 AVE, MIAMI, FL 33147 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 18901 SW 59th st, Southwest Ranches, FL 33332 -
LC AMENDMENT 2020-05-27 - -
LC AMENDMENT 2014-08-04 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-04-22
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
LC Amendment 2020-05-27
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8466007809 2020-06-05 0455 PPP 8701 Northwest 32nd Avenue, Miami, FL, 33147-3705
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13200
Loan Approval Amount (current) 13200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
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, 33147-3705
Project Congressional District FL-26
Number of Employees 4
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 13336.7
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State