Search icon

SMI REYES TRANSPORT LLC - Florida Company Profile

Company Details

Entity Name: SMI REYES TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SMI REYES TRANSPORT 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: 16 Jul 2015 (10 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: L15000122369
FEI/EIN Number 47-4540057

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

Address: 260 West 61 Street, Hialeah, FL, 33012, US
Mail Address: 260 West 61 Street, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROJAS MISLEYDIS President 260 West 61 Street, Hialeah, FL, 33012
ROJAS MISLEYDIS Agent 260 West 61 Street, Hialeah, FL, 33012

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 260 West 61 Street, Hialeah, FL 33012 -
CHANGE OF MAILING ADDRESS 2021-03-08 260 West 61 Street, Hialeah, FL 33012 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-08 260 West 61 Street, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2019-04-05 ROJAS, MISLEYDIS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000552301 ACTIVE 2020-027719-CA-01 MIAMI-DADE CIRCUIT COURT 2021-09-26 2026-10-29 $63,199.48 REGIONS BANK, 1900 FIFTH AVE NORTH, BIRMINGHAM, AL 35203

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21
Florida Limited Liability 2015-07-16

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
138479.00
Total Face Value Of Loan:
138479.00

Paycheck Protection Program

Date Approved:
2021-02-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
138479
Current Approval Amount:
138479
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran

Date of last update: 03 May 2025

Sources: Florida Department of State