Search icon

AVC TRANSPORTATION, LLC - Florida Company Profile

Company Details

Entity Name: AVC TRANSPORTATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AVC TRANSPORTATION, 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: 16 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2025 (4 months ago)
Document Number: L15000161434
FEI/EIN Number 47-5005990

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

Address: 401 nw 41 st, deerfield beach, FL, 33064, US
Mail Address: 401 NW 41 ST, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTIDOR ABDIAS Auth 401 NW 41ST STREET, DEERFIELD BEACH, FL, 33064
ALTIDOR ABDIAS President 401 NW 41ST STREET, DEERFIELD BEACH, FL, 33064
Altidor Abdias Agent 401 NW 41ST STREET, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2025-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 401 nw 41 st, deerfield beach, FL 33064 -
CHANGE OF MAILING ADDRESS 2022-04-29 401 nw 41 st, deerfield beach, FL 33064 -
REINSTATEMENT 2019-11-04 - -
REGISTERED AGENT NAME CHANGED 2019-11-04 Altidor, Abdias -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-11
REINSTATEMENT 2025-01-03
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-01
REINSTATEMENT 2019-11-04
Florida Limited Liability 2015-09-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7662047410 2020-05-17 0455 PPP 401 Northwest 41st Street, Pompano Beach, FL, 33064
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 90830
Loan Approval Amount (current) 90830
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 N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33064-0800
Project Congressional District FL-23
Number of Employees 7
NAICS code 484110
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 91880.14
Forgiveness Paid Date 2021-07-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State