Search icon

SPEEDLINE WHEELS LLC - Florida Company Profile

Company Details

Entity Name: SPEEDLINE WHEELS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPEEDLINE WHEELS 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: 20 Feb 2015 (10 years ago)
Document Number: L15000031560
FEI/EIN Number NOT APPLICABLE

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

Address: 12235 SW 128th ST Unit 206, MIAMI, FL, 33186, US
Mail Address: 12235 SW 128th ST Unit 206, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLANDES JUAN C Authorized Member 12235 SW 128th ST Unit 206, MIAMI, FL, 33186
ZELIDON SILVIA L Auth 12235 SW 128th ST Unit 206, MIAMI, FL, 33186
EDWARD GARCIA, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029846 SPDLINE WHEELS ACTIVE 2017-03-21 2027-12-31 - 12235 SW 128TH ST, UNIT 206, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-05-26 EDWARD GARCIA INC -
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 6163 MIAMI LAKES DR E, MIAMI LAKES, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-08 12235 SW 128th ST Unit 206, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2016-05-08 12235 SW 128th ST Unit 206, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-21
AMENDED ANNUAL REPORT 2021-05-26
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-05-08

USAspending Awards / Financial Assistance

Date:
2020-06-24
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:
16500.00
Total Face Value Of Loan:
69000.00
Date:
2020-05-02
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:
13750.00
Total Face Value Of Loan:
13750.00

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
13750
Current Approval Amount:
13750
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
13901.22

Date of last update: 01 May 2025

Sources: Florida Department of State