Search icon

H&A MOTORS LLC - Florida Company Profile

Company Details

Entity Name: H&A MOTORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

H&A MOTORS 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: 13 Aug 2015 (10 years ago)
Date of dissolution: 28 Mar 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Mar 2024 (a year ago)
Document Number: L15000138202
FEI/EIN Number 474815536

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

Address: 20405 SW 264TH ST, HOMESTEAD, FL, 33031, US
Mail Address: 20405 SW 264TH ST, HOMESTEAD, FL, 33031, US
ZIP code: 33031
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HALEY KATHERINE Manager 20405 SW 264TH ST, HOMESTEAD, FL, 33031
HALEY FRANCISCO Manager 20405 SW 264TH ST, HOMESTEAD, FL, 33031
HALEY Francisco Agent 20405 SW 264TH ST, HOMESTEAD, FL, 33031

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-28 - -
REGISTERED AGENT NAME CHANGED 2023-02-20 HALEY, Francisco -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 20405 SW 264TH ST, HOMESTEAD, FL 33031 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-15 20405 SW 264TH ST, HOMESTEAD, FL 33031 -
CHANGE OF MAILING ADDRESS 2019-04-15 20405 SW 264TH ST, HOMESTEAD, FL 33031 -
LC AMENDMENT 2017-09-25 - -
REINSTATEMENT 2016-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-04-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-03-28
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-21
LC Amendment 2017-09-25
ANNUAL REPORT 2017-01-09
REINSTATEMENT 2016-10-19

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3407837405 2020-05-07 0455 PPP 20405 SW 264TH ST, HOMESTEAD, FL, 33031
Loan Status Date 2021-05-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5769
Loan Approval Amount (current) 5769
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOMESTEAD, MIAMI-DADE, FL, 33031-1000
Project Congressional District FL-28
Number of Employees 2
NAICS code 811111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5820.68
Forgiveness Paid Date 2021-04-01

Date of last update: 01 May 2025

Sources: Florida Department of State