Search icon

LMVZ TRUCKING LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (10 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

USAspending Awards / Financial Assistance

Date:
2021-03-26
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:
308122.00
Total Face Value Of Loan:
135137.50
Date:
2020-05-26
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:
27500.00
Total Face Value Of Loan:
27500.00

Paycheck Protection Program

Date Approved:
2020-05-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
27500
Current Approval Amount:
27500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State