Search icon

TRUCK PARTS INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: TRUCK PARTS INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUCK PARTS INTERNATIONAL 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: 28 Jul 2015 (10 years ago)
Document Number: L15000128365
FEI/EIN Number 47-4709563

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

Address: 3173 NW 69th Street, MIAMI, FL, 33147, US
Mail Address: 3173 NW 69th Street, MIAMI, FL, 33147, US
ZIP code: 33147
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO DAVID D Authorized Member 3173 NW 69TH ST, MIAMI, FL, 33147
CASTILLO DAVID Authorized Member 1135 SW 12 CT, miami, FL, 33135
CASTILLO DAVID E Agent 3173 NW 69TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-09-10 3173 NW 69th Street, MIAMI, FL 33147 -
REGISTERED AGENT NAME CHANGED 2019-09-10 CASTILLO, DAVID E -
REGISTERED AGENT ADDRESS CHANGED 2019-09-10 3173 NW 69TH ST, MIAMI, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 3173 NW 69th Street, MIAMI, FL 33147 -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-03-15
AMENDED ANNUAL REPORT 2020-10-19
ANNUAL REPORT 2020-05-06
AMENDED ANNUAL REPORT 2019-10-01
AMENDED ANNUAL REPORT 2019-09-20
AMENDED ANNUAL REPORT 2019-09-10
ANNUAL REPORT 2019-04-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5444728303 2021-01-25 0455 PPS 3173 NW 69th St, Miami, FL, 33147-6637
Loan Status Date 2022-01-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35700
Loan Approval Amount (current) 25995
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33147-6637
Project Congressional District FL-24
Number of Employees 8
NAICS code 441110
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26214.36
Forgiveness Paid Date 2021-12-14
9802557706 2020-05-01 0455 PPP 3173 nw 69th street,, miami, FL, 33147
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12800
Loan Approval Amount (current) 12800
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 Y
Business Age Description Existing or more than 2 years old
Project Address miami, MIAMI-DADE, FL, 33147-0001
Project Congressional District FL-26
Number of Employees 8
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12977.8
Forgiveness Paid Date 2021-09-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State