Search icon

LMVZ TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: LMVZ TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LMVZ TRUCKING 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: 29 Oct 2015 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L15000184430
FEI/EIN Number 47-5474674

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

Address: 671 W 18TH ST, HIALEAH, FL, 33010, US
Mail Address: 671 W 18TH ST, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA ROBERTO J Manager 671 W 18TH ST, HIALEAH, FL, 33010
MEDINA ROBERTO J Agent 671 W 18TH ST, HIALEAH, FL, 33010

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-02-17 MEDINA, ROBERTO JESUS -
CHANGE OF PRINCIPAL ADDRESS 2019-08-20 671 W 18TH ST, HIALEAH, FL 33010 -
CHANGE OF MAILING ADDRESS 2018-11-20 671 W 18TH ST, HIALEAH, FL 33010 -
REGISTERED AGENT ADDRESS CHANGED 2018-11-20 671 W 18TH ST, HIALEAH, FL 33010 -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-08-20
AMENDED ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2019-01-08
AMENDED ANNUAL REPORT 2018-12-11
AMENDED ANNUAL REPORT 2018-12-04
AMENDED ANNUAL REPORT 2018-11-28
AMENDED ANNUAL REPORT 2018-11-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3644857807 2020-05-26 0455 PPP 671 West 18th Street, Hialeah, FL, 33010-2422
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 2
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address Hialeah, MIAMI-DADE, FL, 33010-2422
Project Congressional District FL-26
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Apr 2025

Sources: Florida Department of State